Advanced company searchLink opens in new window

NEW FOREST TONIC LTD

Company number 10765483

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)
15 Oct 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
14 Jul 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
10 Jan 2023 AA Accounts for a dormant company made up to 31 May 2022
08 Jul 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
22 Dec 2021 AA Accounts for a dormant company made up to 31 May 2021
28 May 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
02 Feb 2021 AA Accounts for a dormant company made up to 31 May 2020
11 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-01
20 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
27 Dec 2019 AA Accounts for a dormant company made up to 31 May 2019
25 Jun 2019 CS01 Confirmation statement made on 10 May 2019 with updates
04 Jan 2019 AA Accounts for a dormant company made up to 31 May 2018
13 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 May 2018 CS01 Confirmation statement made on 10 May 2018 with updates
25 Sep 2017 SH01 Statement of capital following an allotment of shares on 21 August 2017
  • GBP 197,308
25 Jul 2017 AP01 Appointment of Mr Simon Reed as a director on 26 May 2017
25 Jul 2017 AP01 Appointment of Mr Kevin David Cowell as a director on 26 May 2017
14 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-07
30 Jun 2017 AD01 Registered office address changed from Linden House Court Lodge Farm Warren Road Chelsfield Orpington Kent BR6 6ER United Kingdom to Spring House Blind Lane South Gorley Hampshire SP6 2PW on 30 June 2017
30 Jun 2017 TM01 Termination of appointment of Daniel James Dwyer as a director on 26 May 2017
11 May 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-11
  • GBP 1