- Company Overview for NEWCO7 LIMITED (14145257)
- Filing history for NEWCO7 LIMITED (14145257)
- People for NEWCO7 LIMITED (14145257)
- More for NEWCO7 LIMITED (14145257)
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) |
---|---|---|---|
03 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Sep 2022 | DS01 | Application to strike the company off the register | |
13 Jun 2022 | PSC02 | Notification of Cg Secretarial Limited as a person with significant control on 1 June 2022 | |
13 Jun 2022 | TM01 | Termination of appointment of Stuart Michael Blackburn as a director on 1 June 2022 | |
13 Jun 2022 | AP01 | Appointment of Kathryn Margaret Harrison as a director on 1 June 2022 | |
13 Jun 2022 | TM01 | Termination of appointment of Wesley Stuart Blackburn as a director on 1 June 2022 | |
13 Jun 2022 | PSC07 | Cessation of Wesley Stuart Blackburn as a person with significant control on 1 June 2022 | |
13 Jun 2022 | TM01 | Termination of appointment of Karen Julie Blackburn as a director on 1 June 2022 | |
13 Jun 2022 | PSC07 | Cessation of Jordan Alexander Blackburn as a person with significant control on 1 June 2022 | |
13 Jun 2022 | TM01 | Termination of appointment of Jordan Alexander Blackburn as a director on 1 June 2022 | |
07 Jun 2022 | CERTNM |
Company name changed allerton damp-proofing yorkshire LIMITED\certificate issued on 07/06/22
|
|
07 Jun 2022 | AD01 | Registered office address changed from Unit 1, Ashbrook Park Lincoln Way Sherburn in Elmet Leeds West Yorkshire LS25 6QX United Kingdom to 531 Denby Dale Road West Calder Grove Wakefield WF4 3nd on 7 June 2022 | |
01 Jun 2022 | NEWINC |
Incorporation
Statement of capital on 2022-06-01
|