NEW K LIMITED

Third Floor Third Floor, London, EC4M 7AN
StatusDISSOLVED
Company No.05189064
CategoryPrivate Limited Company
Incorporated26 Jul 2004
Age19 years, 9 months, 7 days
JurisdictionEngland Wales
Dissolution25 Feb 2020
Years4 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

Gazette dissolved compulsory

Date: 25 Feb 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 23 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Notification of a person with significant control statement

Date: 20 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 12 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 04 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gerard Kappauf

Documents

View document PDF

Termination director company with name

Date: 04 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marco Cattaneo

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 31 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Mar 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/05 to 31/12/05

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/05; full list of members

Documents

View document PDF

Legacy

Date: 27 Sep 2004

Category: Capital

Type: 88(2)R

Description: Ad 21/09/04--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 27 Sep 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/05 to 30/06/05

Documents

View document PDF

Legacy

Date: 27 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 26 Jul 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATG AGENCY LTD

5 CHERIMOYA GARDENS,WEST MOLESEY,KT8 1SA

Number:11410204
Status:ACTIVE
Category:Private Limited Company

BCW 23 LIMITED

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

MBG SOLUTIONS LIMITED

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

THE HONEST BRAND LIMITED

TANDEM INDUSTRIAL ESTATE WAKEFIELD ROAD,HUDDERSFIELD,HD5 0AN

Number:09733540
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