NEWTON DATA LIMITED
Status | DISSOLVED |
Company No. | 02918497 |
Category | Private Limited Company |
Incorporated | 13 Apr 1994 |
Age | 30 years, 17 days |
Jurisdiction | England Wales |
Dissolution | 03 Sep 2019 |
Years | 4 years, 7 months, 27 days |
SUMMARY
NEWTON DATA LIMITED is an dissolved private limited company with number 02918497. It was incorporated 30 years, 17 days ago, on 13 April 1994 and it was dissolved 4 years, 7 months, 27 days ago, on 03 September 2019. The company address is C/O Unit 7 South Suffolk Business Centre C/O Unit 7 South Suffolk Business Centre, Sudbury, CO10 2ZX, Suffolk, England.
Company Fillings
Gazette dissolved voluntary
Date: 03 Sep 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Jun 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 25 Apr 2019
Action Date: 13 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-13
Documents
Change registered office address company with date old address new address
Date: 25 May 2018
Action Date: 25 May 2018
Category: Address
Type: AD01
Old address: C/O C/O Magnet House 3 North Hill Colchester Essex CO1 1DZ
Change date: 2018-05-25
New address: C/O Unit 7 South Suffolk Business Centre Alexandra Road Sudbury Suffolk CO10 2ZX
Documents
Confirmation statement with no updates
Date: 17 Apr 2018
Action Date: 13 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-13
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 13 Apr 2017
Action Date: 13 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-13
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2016
Action Date: 13 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-13
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2015
Action Date: 13 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-13
Documents
Change person director company with change date
Date: 13 Apr 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anna Doria Gudge
Change date: 2015-03-31
Documents
Change person director company with change date
Date: 13 Apr 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-31
Officer name: Mark Robert Newton
Documents
Change person secretary company with change date
Date: 13 Apr 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Anna Doria Gudge
Change date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2014
Action Date: 18 Nov 2014
Category: Address
Type: AD01
Old address: The Old Railway Station Long Melford Sudbury Suffolk CO10 9HN
New address: C/O C/O Magnet House 3 North Hill Colchester Essex CO1 1DZ
Change date: 2014-11-18
Documents
Accounts with accounts type dormant
Date: 11 Nov 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2014
Action Date: 13 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-13
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2013
Action Date: 13 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-13
Documents
Accounts with accounts type dormant
Date: 26 Nov 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2012
Action Date: 13 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-13
Documents
Accounts with accounts type dormant
Date: 23 Nov 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2011
Action Date: 13 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-13
Documents
Accounts with accounts type dormant
Date: 25 Nov 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2010
Action Date: 13 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-13
Documents
Accounts with accounts type dormant
Date: 15 Feb 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Accounts with accounts type dormant
Date: 29 May 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 17 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/09; full list of members
Documents
Legacy
Date: 30 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 02 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/07; full list of members
Documents
Legacy
Date: 09 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/06; full list of members
Documents
Legacy
Date: 28 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Accounts with accounts type total exemption small
Date: 17 May 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 16 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 17 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/04; full list of members
Documents
Legacy
Date: 29 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 23 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/02; full list of members
Documents
Legacy
Date: 11 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/01; full list of members
Documents
Accounts with accounts type small
Date: 11 May 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 24 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/00; full list of members
Documents
Accounts with accounts type small
Date: 11 Feb 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 28 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/99; no change of members
Documents
Accounts with accounts type small
Date: 17 Mar 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 02 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/98; full list of members
Documents
Legacy
Date: 27 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 12 Mar 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Accounts with accounts type small
Date: 01 Jul 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 28 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/97; no change of members
Documents
Legacy
Date: 28 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/96; no change of members
Documents
Resolution
Date: 19 Apr 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Apr 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Apr 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 11 Mar 1996
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Legacy
Date: 25 Apr 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 25 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/95; full list of members
Documents
Legacy
Date: 17 Nov 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/08
Documents
Legacy
Date: 17 Nov 1994
Category: Address
Type: 287
Description: Registered office changed on 17/11/94 from: 13 chaucer road sudbury suffolk CO10 6LN
Documents
Legacy
Date: 17 Nov 1994
Category: Capital
Type: 88(2)R
Description: Ad 07/10/94--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 17 Nov 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 10 May 1994
Category: Address
Type: 287
Description: Registered office changed on 10/05/94 from: 16 bedford street london WC2E 9HF
Documents
Legacy
Date: 10 May 1994
Category: Officers
Type: 288
Description: New secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 10 May 1994
Category: Officers
Type: 288
Description: Secretary resigned;new director appointed
Documents
Certificate change of name company
Date: 03 May 1994
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed breamco 117 LIMITED\certificate issued on 04/05/94
Documents
Some Companies
31/32 ENNISMORE GARDENS FREEHOLD LIMITED
LYNWOOD HOUSE,HARROW,HA1 2AW
Number: | 03862043 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEPT 1086, 43 OWSTON ROAD,DONCASTER,DN6 8DA
Number: | OC425341 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
CENTRAL AUTOPOINT (CORBY) LIMITED
SUITE 1,LONDON,E4 7ES
Number: | 09285160 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11538913 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 VICTORIA ROAD VICTORIA ROAD,CHESTER,CH4 8SS
Number: | 11921934 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUCCESS AND CHIMAMANDA ULTRASOUND SERVICE LIMITED
21 LORD WARWICK,WOOLWICH,SE18 5QA
Number: | 11933125 |
Status: | ACTIVE |
Category: | Private Limited Company |