NEW WAY (UK) LIMITED
Status | DISSOLVED |
Company No. | 05285561 |
Category | Private Limited Company |
Incorporated | 12 Nov 2004 |
Age | 19 years, 6 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 17 Mar 2015 |
Years | 9 years, 2 months, 21 days |
SUMMARY
NEW WAY (UK) LIMITED is an dissolved private limited company with number 05285561. It was incorporated 19 years, 6 months, 25 days ago, on 12 November 2004 and it was dissolved 9 years, 2 months, 21 days ago, on 17 March 2015. The company address is Flat 29 Lucas Court Flat 29 Lucas Court, London, SE26 5TL.
Company Fillings
Gazette filings brought up to date
Date: 15 Jul 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2014
Action Date: 12 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-12
Documents
Dissolved compulsory strike off suspended
Date: 08 May 2014
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2013
Action Date: 12 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-12
Documents
Gazette filings brought up to date
Date: 03 Sep 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Dissolved compulsory strike off suspended
Date: 23 May 2013
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Gazette filings brought up to date
Date: 14 Mar 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2012
Action Date: 12 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-12
Documents
Accounts amended with made up date
Date: 08 Jan 2012
Action Date: 30 Nov 2010
Category: Accounts
Type: AAMD
Made up date: 2010-11-30
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Gazette filings brought up to date
Date: 30 Mar 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2011
Action Date: 12 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-12
Documents
Termination secretary company with name
Date: 10 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cds Secretarial Services Limited
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Gazette filings brought up to date
Date: 16 Mar 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2010
Action Date: 12 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-12
Documents
Change corporate secretary company with change date
Date: 15 Mar 2010
Action Date: 12 Mar 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-03-12
Officer name: Cds Secretarial Services Limited
Documents
Change person director company with change date
Date: 15 Mar 2010
Action Date: 12 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-12
Officer name: Michael Paul Newland
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 03 Sep 2009
Category: Officers
Type: 288a
Description: Secretary appointed cds secretarial services LIMITED
Documents
Legacy
Date: 02 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary cds secretarial services LIMITED
Documents
Legacy
Date: 06 Aug 2009
Category: Officers
Type: 288a
Description: Secretary appointed cds secretarial services LIMITED
Documents
Legacy
Date: 06 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary cds secretaries LIMITED
Documents
Legacy
Date: 08 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 08/07/2009 from c/o cds chartered accountants devonshire house 582 honeypot lane stanmore middlesex HA7 1JS united kingdom
Documents
Gazette filings brought up to date
Date: 13 May 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 12 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/11/08; full list of members
Documents
Legacy
Date: 01 May 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / cds secretaries LIMITED / 30/04/2009
Documents
Legacy
Date: 01 May 2009
Category: Address
Type: 287
Description: Registered office changed on 01/05/2009 from 582 c/o cds chartered accountants honeypot lane stanmore middlesex HA7 1JS united kingdom
Documents
Legacy
Date: 24 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 24/04/2009 from 88-90 camden road london NW1 9EA
Documents
Accounts amended with made up date
Date: 21 Nov 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AAMD
Made up date: 2007-11-30
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Accounts amended with made up date
Date: 20 Feb 2008
Action Date: 30 Nov 2006
Category: Accounts
Type: AAMD
Made up date: 2006-11-30
Documents
Legacy
Date: 20 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 22 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/06; full list of members
Documents
Legacy
Date: 29 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/05; full list of members
Documents
Legacy
Date: 16 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
53 CASTLERIGG PLACE,BLACKPOOL,FY4 4RN
Number: | OC422191 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
13 BARN CLOSE,EXETER,EX20 2QR
Number: | 07283609 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 BRIGHTON TERRACE ROAD,SHEFFIELD,S10 1NU
Number: | 11043009 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 EASTFIELD ROAD,WOLVERHAMPTON,WV1 2RG
Number: | 11524018 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CRISPIN CLOSE,CHELTENHAM,GL54 5JY
Number: | 09592467 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE UNION SUITE THE UNION BUILDING,NORWICH,NR1 1BY
Number: | 11281879 |
Status: | ACTIVE |
Category: | Private Limited Company |