Advanced company searchLink opens in new window

NEWWAY HOLDING (LONDON) LIMITED

Company number 10139527

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Jun 2023 BONA Bona Vacantia disclaimer
10 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
10 Dec 2020 AM23 Notice of move from Administration to Dissolution
22 Jul 2020 AM10 Administrator's progress report
07 Jan 2020 AM10 Administrator's progress report
13 Dec 2019 AM19 Notice of extension of period of Administration
12 Dec 2019 AM19 Notice of extension of period of Administration
17 Jul 2019 AM10 Administrator's progress report
12 Mar 2019 AM07 Result of meeting of creditors
14 Feb 2019 AM03 Statement of administrator's proposal
17 Jan 2019 AD01 Registered office address changed from Enterprise House 2 the Crest Hendon London NW4 2HN United Kingdom to C/O David Rubin & Partners 26-28 Bedford Row London WC1R 4HE on 17 January 2019
11 Jan 2019 AM01 Appointment of an administrator
05 Dec 2018 TM01 Termination of appointment of Igor Hasilev as a director on 6 November 2018
27 Nov 2018 TM01 Termination of appointment of Ofer Hai as a director on 6 November 2018
01 Nov 2018 AA Total exemption full accounts made up to 30 April 2017
10 Oct 2018 TM01 Termination of appointment of Constantin Stukalin as a director on 1 September 2018
08 Jun 2018 CS01 Confirmation statement made on 24 May 2018 with updates
08 Jun 2018 CH01 Director's details changed for Mr Sasi Shiri on 1 September 2017
06 Apr 2018 AA01 Previous accounting period shortened from 29 April 2017 to 28 April 2017
04 Apr 2018 AP01 Appointment of Mr Ofer Hai as a director on 3 April 2018
12 Jan 2018 AA01 Previous accounting period shortened from 30 April 2017 to 29 April 2017
24 May 2017 CS01 Confirmation statement made on 24 May 2017 with updates
19 May 2017 SH02 Sub-division of shares on 26 April 2017
17 Feb 2017 AD01 Registered office address changed from Enterprise House 2 the Crest Hendon London NW4 2HW United Kingdom to Enterprise House 2 the Crest Hendon London NW4 2HN on 17 February 2017
17 Feb 2017 AP01 Appointment of Mr Constantin Stukalin as a director on 1 January 2017