- Company Overview for NEWARK VINTAGE WEDDING CARS LIMITED (09531946)
- Filing history for NEWARK VINTAGE WEDDING CARS LIMITED (09531946)
- People for NEWARK VINTAGE WEDDING CARS LIMITED (09531946)
- More for NEWARK VINTAGE WEDDING CARS LIMITED (09531946)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Jun 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Apr 2018 | DS01 | Application to strike the company off the register | |
28 Mar 2018 | TM01 | Termination of appointment of Alexandra Helen Paine as a director on 28 March 2018 | |
15 Aug 2017 | AD01 | Registered office address changed from Clearview Accountancy and Finance Ltd Newark Beacon Cafferata Way Newark Nottinghamshire NG24 2TN England to Clearview Accountancy and Finance Ltd Aura Business Centre Newark Manners Road Newark Nottinghamshire NG24 1BS on 15 August 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 20 July 2017 with updates | |
20 Jul 2017 | PSC07 | Cessation of Alexandra Helen Paine as a person with significant control on 17 July 2017 | |
20 Jul 2017 | PSC07 | Cessation of Stuart Philip Norman as a person with significant control on 17 July 2017 | |
20 Jul 2017 | PSC02 | Notification of Blubell Group (Holdings) Limited as a person with significant control on 19 July 2017 | |
19 Jul 2017 | AA01 | Current accounting period extended from 30 April 2017 to 31 July 2017 | |
15 May 2017 | AD01 | Registered office address changed from 31 the Park the Park North Muskham Newark Nottinghamshire NG23 6EW England to Clearview Accountancy and Finance Ltd Newark Beacon Cafferata Way Newark Nottinghamshire NG24 2TN on 15 May 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
03 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
28 Aug 2015 | CERTNM |
Company name changed lil trade LIMITED\certificate issued on 28/08/15
|
|
08 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-08
|