- Company Overview for NEWINCCO 1390 LIMITED (09760779)
- Filing history for NEWINCCO 1390 LIMITED (09760779)
- People for NEWINCCO 1390 LIMITED (09760779)
- Insolvency for NEWINCCO 1390 LIMITED (09760779)
- More for NEWINCCO 1390 LIMITED (09760779)
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) |
---|---|---|---|
06 Feb 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 28 October 2019 | |
06 Nov 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
17 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 19 September 2019 | |
03 Jul 2019 | TM01 | Termination of appointment of Gary James Yardley as a director on 30 June 2019 | |
16 Oct 2018 | AD01 | Registered office address changed from 15 Grosvenor Street London W1K 4QZ England to 55 Baker Street London W1U 7EU on 16 October 2018 | |
08 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
08 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2018 | LIQ01 | Declaration of solvency | |
18 Sep 2018 | TM01 | Termination of appointment of Thomas Glenn Attree as a director on 14 September 2018 | |
18 Sep 2018 | TM01 | Termination of appointment of Michelle Veronica Athena Mcgrath as a director on 14 September 2018 | |
18 Sep 2018 | TM01 | Termination of appointment of Ian David Hawksworth as a director on 14 September 2018 | |
14 Sep 2018 | CS01 | Confirmation statement made on 2 September 2018 with no updates | |
14 Sep 2017 | CS01 | Confirmation statement made on 2 September 2017 with updates | |
18 Jul 2017 | PSC02 | Notification of Capital & Counties Cg Limited as a person with significant control on 23 June 2017 | |
18 Jul 2017 | PSC07 | Cessation of Olswang Nominees Limited as a person with significant control on 23 June 2017 | |
28 Jun 2017 | AD01 | Registered office address changed from 15 Grosvenor Street Grosvenor Street London W1K 4QZ England to 15 Grosvenor Street London W1K 4QZ on 28 June 2017 | |
23 Jun 2017 | AP01 | Appointment of Michelle Veronica Athena Mcgrath as a director on 23 June 2017 | |
23 Jun 2017 | AP01 | Appointment of Mr Gary James Yardley as a director on 23 June 2017 | |
23 Jun 2017 | TM01 | Termination of appointment of Rupert Etienne Clinton Power as a director on 23 June 2017 | |
23 Jun 2017 | TM01 | Termination of appointment of Sophie Louise Bathgate as a director on 23 June 2017 | |
23 Jun 2017 | AP01 | Appointment of Mr Situl Suryakant Jobanputra as a director on 23 June 2017 | |
23 Jun 2017 | AP01 | Appointment of Mr Ian David Hawksworth as a director on 23 June 2017 | |
23 Jun 2017 | AP01 | Appointment of Mr Thomas Glenn Attree as a director on 23 June 2017 | |
23 Jun 2017 | AP03 | Appointment of Ruth Elizabeth Pavey as a secretary on 23 June 2017 |