- Company Overview for NEWCOMEN PARTNERS LTD (11108048)
- Filing history for NEWCOMEN PARTNERS LTD (11108048)
- People for NEWCOMEN PARTNERS LTD (11108048)
- More for NEWCOMEN PARTNERS LTD (11108048)
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) |
---|---|---|---|
14 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Mar 2022 | DS01 | Application to strike the company off the register | |
17 Feb 2022 | AA | Micro company accounts made up to 31 January 2022 | |
09 Feb 2022 | AA01 | Previous accounting period shortened from 31 May 2022 to 31 January 2022 | |
17 Dec 2021 | CS01 | Confirmation statement made on 11 December 2021 with updates | |
20 Aug 2021 | AA | Micro company accounts made up to 31 May 2021 | |
10 Feb 2021 | AA | Micro company accounts made up to 31 May 2020 | |
15 Dec 2020 | CS01 | Confirmation statement made on 11 December 2020 with updates | |
21 Jan 2020 | RP04CS01 | Second filing of Confirmation Statement dated 11/12/2018 | |
06 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 6 November 2019
|
|
03 Jan 2020 | CS01 | Confirmation statement made on 11 December 2019 with updates | |
18 Dec 2019 | PSC08 | Notification of a person with significant control statement | |
18 Dec 2019 | PSC07 | Cessation of Marcus Robin Watson as a person with significant control on 1 March 2018 | |
18 Dec 2019 | PSC07 | Cessation of Carnegie Edward Smyth as a person with significant control on 1 March 2018 | |
18 Dec 2019 | PSC07 | Cessation of Adrian Mark O'connor as a person with significant control on 1 March 2018 | |
09 Sep 2019 | AA | Micro company accounts made up to 31 May 2019 | |
21 Mar 2019 | AA01 | Current accounting period extended from 31 December 2018 to 31 May 2019 | |
20 Dec 2018 | CS01 |
Confirmation statement made on 11 December 2018 with updates
|
|
12 Dec 2018 | AP04 | Appointment of Tayler Bradshaw Limited as a secretary on 12 December 2018 | |
09 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 28 March 2018
|
|
09 Oct 2018 | AD01 | Registered office address changed from The Lexicon Chronicle Tower 261B City Road London EC1V 1AL United Kingdom to Cambridge House 16 High Street Saffron Walden Essex CB10 1AX on 9 October 2018 | |
12 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 1 March 2018
|
|
12 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-12
|