- Company Overview for NEWMOOR INTERNATIONAL LIMITED (10226016)
- Filing history for NEWMOOR INTERNATIONAL LIMITED (10226016)
- People for NEWMOOR INTERNATIONAL LIMITED (10226016)
- More for NEWMOOR INTERNATIONAL LIMITED (10226016)
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) |
---|---|---|---|
23 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jul 2018 | RP05 | Registered office address changed to PO Box 4385, 10226016: Companies House Default Address, Cardiff, CF14 8LH on 10 July 2018 | |
11 May 2018 | TM01 | Termination of appointment of Lee John Ryan as a director on 9 May 2018 | |
07 Sep 2017 | PSC04 | Change of details for a person with significant control | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2017 | AD01 | Registered office address changed from 3 Court Hill House 60 Water Lane Wilmslow Cheshire SK9 5AJ England to 102 Shaw Road South Stockport Cheshire SK3 8JN on 30 January 2017 | |
24 Jan 2017 | AD01 | Registered office address changed from C7-C8 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP England to 3 Court Hill House 60 Water Lane Wilmslow Cheshire SK9 5AJ on 24 January 2017 | |
16 Dec 2016 | TM01 | Termination of appointment of Antony Brian Kensington as a director on 22 November 2016 | |
16 Dec 2016 | AP01 | Appointment of Mr Lee John Ryan as a director on 22 November 2016 | |
10 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-10
|