NEW K LIMITED
Status | DISSOLVED |
Company No. | 05189064 |
Category | Private Limited Company |
Incorporated | 26 Jul 2004 |
Age | 19 years, 9 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 25 Feb 2020 |
Years | 4 years, 2 months, 6 days |
SUMMARY
NEW K LIMITED is an dissolved private limited company with number 05189064. It was incorporated 19 years, 9 months, 7 days ago, on 26 July 2004 and it was dissolved 4 years, 2 months, 6 days ago, on 25 February 2020. The company address is Third Floor Third Floor, London, EC4M 7AN.
Company Fillings
Confirmation statement with no updates
Date: 08 Jul 2019
Action Date: 25 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-25
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2018
Action Date: 03 Aug 2018
Category: Address
Type: AD01
Old address: 16 Old Bailey London EC4M 7EG
New address: Third Floor 20 Old Bailey London EC4M 7AN
Change date: 2018-08-03
Documents
Change person director company with change date
Date: 12 Jul 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gerard Kappauf
Change date: 2018-06-01
Documents
Change person director company with change date
Date: 12 Jul 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-01
Officer name: Gerard Kappauf
Documents
Confirmation statement with no updates
Date: 12 Jul 2018
Action Date: 25 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-25
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Gazette filings brought up to date
Date: 23 Sep 2017
Category: Gazette
Type: DISS40
Documents
Notification of a person with significant control statement
Date: 20 Sep 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with updates
Date: 20 Sep 2017
Action Date: 25 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-25
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 25 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-25
Documents
Termination secretary company with name termination date
Date: 28 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-04-01
Officer name: Temple Secretarial Limited
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2015
Action Date: 26 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-26
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2014
Action Date: 26 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-26
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2013
Action Date: 26 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-26
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2012
Action Date: 26 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-26
Documents
Accounts with accounts type full
Date: 03 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2011
Action Date: 26 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-26
Documents
Accounts with accounts type full
Date: 04 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 04 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gerard Kappauf
Documents
Termination director company with name
Date: 04 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marco Cattaneo
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2010
Action Date: 26 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-26
Documents
Accounts with accounts type full
Date: 02 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 31 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/09; full list of members
Documents
Accounts with accounts type full
Date: 09 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 01 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/08; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 08 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/07; full list of members
Documents
Legacy
Date: 28 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 06 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/05 to 31/12/05
Documents
Legacy
Date: 28 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/05; full list of members
Documents
Legacy
Date: 27 Sep 2004
Category: Capital
Type: 88(2)R
Description: Ad 21/09/04--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 27 Sep 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/05 to 30/06/05
Documents
Legacy
Date: 27 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
5 CHERIMOYA GARDENS,WEST MOLESEY,KT8 1SA
Number: | 11410204 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 6,CARDIFF,CF11 9PH
Number: | 11352898 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLANABOGAN DEVELOPMENTS LIMITED
33 TATTYKEEL ROAD,OMAGH,BT78 5DE
Number: | NI625113 |
Status: | ACTIVE |
Category: | Private Limited Company |
135 MAIN ROAD, WILBY,NORTHAMPTONSHIRE,NN8 2UB
Number: | 05332549 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
OXFORD IMMACULATE CLEANING LTD
160 WALTON STREET,OXFORD,OX1 2HD
Number: | 11213308 |
Status: | ACTIVE |
Category: | Private Limited Company |
TANDEM INDUSTRIAL ESTATE WAKEFIELD ROAD,HUDDERSFIELD,HD5 0AN
Number: | 09733540 |
Status: | ACTIVE |
Category: | Private Limited Company |