NEWCO9999 LIMITED

399 Strand, London, WC2R 0LX
StatusDISSOLVED
Company No.02778520
CategoryPrivate Limited Company
Incorporated11 Jan 1993
Age31 years, 3 months, 30 days
JurisdictionEngland Wales
Dissolution14 Nov 2023
Years5 months, 26 days

SUMMARY

NEWCO9999 LIMITED is an dissolved private limited company with number 02778520. It was incorporated 31 years, 3 months, 30 days ago, on 11 January 1993 and it was dissolved 5 months, 26 days ago, on 14 November 2023. The company address is 399 Strand, London, WC2R 0LX.



Company Fillings

Gazette dissolved voluntary

Date: 14 Nov 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Aug 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-01

Officer name: Tom Pickford

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-01

Officer name: Kevin Fitzpatrick

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-08-01

Officer name: Kevin Fitzpatrick

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2023

Action Date: 11 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-11

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2023

Action Date: 11 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-11

Officer name: Mr Tom Pickford

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tom Pickford

Appointment date: 2023-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Elliott Shircore

Termination date: 2023-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 11 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2021

Action Date: 15 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-15

Officer name: Mr Kevin Fitzpatrick

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Nov 2021

Action Date: 15 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-11-15

Officer name: Mr Kevin Fitzpatrick

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Nov 2021

Action Date: 15 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Michael Gee

Termination date: 2021-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2021

Action Date: 15 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Michael Gee

Termination date: 2021-11-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 11 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-02

Officer name: Mr Graham Elliott Shircore

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Kenneth Purkis

Termination date: 2020-11-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Anthony Michael Gee

Appointment date: 2020-11-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2020

Action Date: 11 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Resolution

Date: 06 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 06 Jun 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 11 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-26

Officer name: Peter John Laurence Floyd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 11 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-23

Officer name: Mr Anthony Michael Gee

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Kenneth Purkis

Appointment date: 2015-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2015

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-17

Officer name: Stephan Carl Eduard Ludwig

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2015

Action Date: 11 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2014

Action Date: 21 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-21

Old address: 11 Adelphi Terrace London WC2N 6BJ

New address: C/O Stanley Gibbons Ltd 399 Strand London WC2R 0LX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2014

Action Date: 11 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-11

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2014

Action Date: 06 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-06

Officer name: Mr Peter John Laurence Floyd

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Jan 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA01

New date: 2013-11-30

Made up date: 2013-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2013

Action Date: 11 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-11

Documents

View document PDF

Legacy

Date: 07 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 28 Dec 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Dec 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA01

Made up date: 2012-12-31

New date: 2012-08-31

Documents

View document PDF

Termination director company with name

Date: 27 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Braxton

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Dec 2012

Action Date: 27 Dec 2012

Category: Address

Type: AD01

Old address: Donnington Priory Oxford Road Donnington Newbury Berkshire RG14 2JE United Kingdom

Change date: 2012-12-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2012

Action Date: 11 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-11

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2012

Action Date: 10 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-10

Officer name: James William Braxton

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2012

Action Date: 10 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-10

Officer name: Mr Stephan Carl Eduard Ludwig

Documents

View document PDF

Termination secretary company with name

Date: 19 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Floyd

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2011

Action Date: 11 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 27 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Ewing

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2010

Action Date: 11 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-11

Documents

View document PDF

Termination director company with name

Date: 05 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Thoms

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2010

Action Date: 02 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-02

Officer name: Nicholas Ian Hamilton Ewing

Documents

View document PDF

Appoint person director company with name

Date: 07 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Laurence Floyd

Documents

View document PDF

Certificate change of name company

Date: 11 Nov 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bristol auction rooms LIMITED\certificate issued on 11/11/09

Documents

View document PDF

Change of name notice

Date: 11 Nov 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 22/06/2009 from 10 mount ephraim tunbridge wells kent TN4 8AS united kingdom

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 25/02/2009 from the auction hall the pantiles tunbridge wells kent TN2 5QL

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / peter floyd / 25/02/2009

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 09 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Auditors resignation company

Date: 21 Feb 2006

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Auditors resignation company

Date: 06 Jul 2005

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 25 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 20 Aug 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/04 to 31/12/03

Documents

View document PDF

Legacy

Date: 01 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 01/06/03 from: st john's place apsley road clifton bristol BS8 2ST

Documents

View document PDF

Legacy

Date: 01 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

CENTER POINT INSTALLATIONS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11669945
Status:ACTIVE
Category:Private Limited Company

CONCIZION LTD

10 SOUTHVILLE,LONDON,SW8 2PP

Number:11099579
Status:ACTIVE
Category:Private Limited Company

D & R MAINTENANCE SOLUTIONS LIMITED

TREVELLYAN TREVELLYAN,MONMOUTH,NP25 4SF

Number:04829250
Status:ACTIVE
Category:Private Limited Company

FLOURISHING BIRTHS LTD

THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY

Number:11464694
Status:ACTIVE
Category:Private Limited Company

PACKAGE BOILER SERVICES LIMITED

BACK FORSHAW STREET,CHESHIRE,WA2 7HH

Number:02069306
Status:ACTIVE
Category:Private Limited Company

SSX LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:06282686
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source