- Company Overview for NEWWAY HOLDING (LONDON) LIMITED (10139527)
- Filing history for NEWWAY HOLDING (LONDON) LIMITED (10139527)
- People for NEWWAY HOLDING (LONDON) LIMITED (10139527)
- Insolvency for NEWWAY HOLDING (LONDON) LIMITED (10139527)
- More for NEWWAY HOLDING (LONDON) LIMITED (10139527)
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 |