NEW WAY (UK) LIMITED

Flat 29 Lucas Court Flat 29 Lucas Court, London, SE26 5TL
StatusDISSOLVED
Company No.05285561
CategoryPrivate Limited Company
Incorporated12 Nov 2004
Age19 years, 6 months, 25 days
JurisdictionEngland Wales
Dissolution17 Mar 2015
Years9 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 dissolved compulsory

Date: 17 Mar 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Dec 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jul 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 08 May 2014

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Mar 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 03 Sep 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 23 May 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 14 Mar 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 13 Mar 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 30 Mar 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 15 Mar 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name

Date: 10 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cds Secretarial Services Limited

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 16 Mar 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 16 Mar 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed cds secretarial services LIMITED

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary cds secretarial services LIMITED

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed cds secretarial services LIMITED

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary cds secretaries LIMITED

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 13 May 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/11/08; full list of members

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / cds secretaries LIMITED / 30/04/2009

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 28 Apr 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/07; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/06; full list of members

Documents

View document PDF

Gazette notice compulsory

Date: 01 May 2007

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 29 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 12 Nov 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARPE DIEM SALONS LLP

53 CASTLERIGG PLACE,BLACKPOOL,FY4 4RN

Number:OC422191
Status:ACTIVE
Category:Limited Liability Partnership

DAWE PLANT HIRE LIMITED

13 BARN CLOSE,EXETER,EX20 2QR

Number:07283609
Status:ACTIVE
Category:Private Limited Company

GAME FUTURES LTD

68 BRIGHTON TERRACE ROAD,SHEFFIELD,S10 1NU

Number:11043009
Status:ACTIVE
Category:Private Limited Company

GREANBOX LTD

6 EASTFIELD ROAD,WOLVERHAMPTON,WV1 2RG

Number:11524018
Status:ACTIVE
Category:Private Limited Company

K CLARKE CONSULTING LTD

5 CRISPIN CLOSE,CHELTENHAM,GL54 5JY

Number:09592467
Status:ACTIVE
Category:Private Limited Company

SJE EVENTS LTD

THE UNION SUITE THE UNION BUILDING,NORWICH,NR1 1BY

Number:11281879
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