- Company Overview for NEWINCCO 1411 LIMITED (10508324)
- Filing history for NEWINCCO 1411 LIMITED (10508324)
- People for NEWINCCO 1411 LIMITED (10508324)
- More for NEWINCCO 1411 LIMITED (10508324)
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) |
---|---|---|---|
29 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Nov 2018 | DS01 | Application to strike the company off the register | |
17 Oct 2018 | AP01 | Appointment of Mr Mark Young as a director on 9 October 2018 | |
14 Oct 2018 | TM01 | Termination of appointment of Kate Elizabeth Marsh as a director on 9 October 2018 | |
01 Oct 2018 | SH20 | Statement by Directors | |
01 Oct 2018 | SH19 |
Statement of capital on 1 October 2018
|
|
01 Oct 2018 | CAP-SS | Solvency Statement dated 27/09/18 | |
01 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 29 March 2018
|
|
11 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with updates | |
06 Dec 2017 | PSC02 | Notification of Columbia Pictures Corporation Limited as a person with significant control on 15 February 2017 | |
06 Dec 2017 | PSC07 | Cessation of Turner Broadcasting System Europe Limited as a person with significant control on 15 February 2017 | |
15 Jun 2017 | AA01 | Current accounting period extended from 31 December 2017 to 31 March 2018 | |
22 Feb 2017 | TM01 | Termination of appointment of Robert James Friend as a director on 15 February 2017 | |
22 Feb 2017 | TM01 | Termination of appointment of Eleanor Browne as a director on 15 February 2017 | |
21 Feb 2017 | AP01 | Appointment of Mr Darren Nigel Hopgood as a director on 15 February 2017 | |
20 Feb 2017 | AP01 | Appointment of Ms. Kate Elizabeth Marsh as a director on 15 February 2017 | |
20 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 15 February 2017
|
|
20 Feb 2017 | AD01 | Registered office address changed from Turner House 16 Great Marlborough Street London England W1F 7HS England to Sony Pictures Europe House 25 Golden Square London W1F 9LU on 20 February 2017 | |
02 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-02
|