- Company Overview for NEW QUARTER (POOLE) LTD (09734056)
- Filing history for NEW QUARTER (POOLE) LTD (09734056)
- People for NEW QUARTER (POOLE) LTD (09734056)
- More for NEW QUARTER (POOLE) LTD (09734056)
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) |
---|---|---|---|
24 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Dec 2019 | TM01 | Termination of appointment of Stuart Milburn Macdonald Stobie as a director on 1 December 2019 | |
05 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
07 Feb 2019 | PSC07 | Cessation of Esrg Group Limited as a person with significant control on 7 February 2019 | |
07 Feb 2019 | PSC07 | Cessation of Neil Stuart Grinnall as a person with significant control on 7 February 2019 | |
07 Feb 2019 | TM01 | Termination of appointment of David Garfield Evans as a director on 7 February 2019 | |
07 Feb 2019 | TM01 | Termination of appointment of Jonathan Rehbein as a director on 31 October 2018 | |
07 Feb 2019 | TM01 | Termination of appointment of Neil Stuart Grinnall as a director on 7 February 2019 | |
12 Dec 2018 | CH04 | Secretary's details changed for Heelan Associates Ltd on 12 December 2018 | |
12 Dec 2018 | CH01 | Director's details changed for Mr Derek Peter Gowans on 12 December 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 13 August 2018 with no updates | |
03 Oct 2018 | AD01 | Registered office address changed from Unit 1 Byngs Business Park Soake Road Denmead Hampshire PO7 6QX to 8 the Briars Waterlooville Hampshire PO7 7YH on 3 October 2018 | |
13 Mar 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
23 Aug 2017 | CS01 | Confirmation statement made on 13 August 2017 with no updates | |
12 May 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
28 Sep 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
27 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2016 | AP04 | Appointment of Heelan Associates Ltd as a secretary on 5 February 2016 | |
15 Jul 2016 | AP01 | Appointment of Mr Jonathan Rehbein as a director on 22 February 2016 | |
15 Jul 2016 | AP01 | Appointment of Mr Stuart Stobie as a director on 22 February 2016 | |
15 Jul 2016 | AP01 | Appointment of Mr David Garfield Evans as a director on 22 February 2016 | |
07 Jul 2016 | AD01 | Registered office address changed from Hesketh House 43-45 Portman Square London W1H 6HN United Kingdom to Unit 1 Byngs Business Park Soake Road Denmead Hampshire PO7 6QX on 7 July 2016 | |
24 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 22 February 2016
|
|
14 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-14
|