NEWCO SOLUTIONS LTD

35 Firs Avenue, London, N11 3NE, United Kingdom
StatusLIQUIDATION
Company No.06548547
CategoryPrivate Limited Company
Incorporated29 Mar 2008
Age16 years, 1 month, 23 days
JurisdictionEngland Wales

SUMMARY

NEWCO SOLUTIONS LTD is an liquidation private limited company with number 06548547. It was incorporated 16 years, 1 month, 23 days ago, on 29 March 2008. The company address is 35 Firs Avenue, London, N11 3NE, United Kingdom.



Company Fillings

Liquidation compulsory winding up order

Date: 05 May 2011

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2010

Action Date: 01 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-01

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2010

Action Date: 10 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-10

Officer name: Mr Carl Wright

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Sep 2010

Action Date: 15 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-15

Old address: Lord House 6 Wheatsheaf Close Woking Surrey GU21 4BP United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 15 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emma Anne Alexandra

Documents

View document PDF

Appoint person director company with name

Date: 15 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Alexandra

Documents

View document PDF

Termination director company with name

Date: 15 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wanna Poore

Documents

View document PDF

Termination secretary company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wanna Poore

Documents

View document PDF

Appoint person director company with name

Date: 10 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl Wright

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2010

Action Date: 09 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-09

Officer name: Ms Wanna Poore

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Wanna Poore

Documents

View document PDF

Termination secretary company with name

Date: 12 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Harminder Sira

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harminder Sira

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2009

Action Date: 08 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-08

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2009

Action Date: 08 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Harminder Sira

Change date: 2009-12-08

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2009

Action Date: 08 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-08

Officer name: Ms Wanna Poore

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2009

Action Date: 05 Dec 2009

Category: Capital

Type: SH01

Date: 2009-12-05

Capital : 2,525,000 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Dec 2009

Action Date: 07 Dec 2009

Category: Address

Type: AD01

Old address: the Vokes Building Henley Park Normandy Guildford Surrey GU3 2AF

Change date: 2009-12-07

Documents

View document PDF

Termination secretary company with name

Date: 06 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Robinson

Documents

View document PDF

Termination secretary company with name

Date: 06 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Robinson

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Harminder Sira

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Wanna Poore

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2009

Action Date: 02 Apr 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-04-02

Officer name: Mr Haminder Sira

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/2008 to 30/09/2008

Documents

View document PDF

Certificate change of name company

Date: 10 Jan 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed deancomm LIMITED\certificate issued on 12/01/09

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/01/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr david robinson

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 08/01/2009 from 43 temple row birmingham B2 5LS united kingdom

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director edward bollom

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed mr haminder sira

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david kettle

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director dennis bollom

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director katrina bollm

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary edward bollom

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/2009 to 31/12/2008

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr edward james bollom

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed mr edward james bollom

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed mrs katrina bollm

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed mr david andrew kettle

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director paramount properties (U.K.) LIMITED

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed mr dennis bollom

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary paramount company searches LIMITED

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 26/06/2008 from 35 firs avenue london N11 3NE england

Documents

View document PDF

Incorporation company

Date: 29 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARWELL'S BEST LIMITED

19 BRIXHAM DRIVE,WIGSTON,LE18 1BJ

Number:11429045
Status:ACTIVE
Category:Private Limited Company

E L RUBBER COMPANY LTD

32 PENRYN AVENUE,OLDHAM,OL2 6JJ

Number:10788138
Status:ACTIVE
Category:Private Limited Company

GRASSROUTES MUSIC LIMITED

UNIT 51 COLNE VALLEY BUSINESS PARK,HUDDERSFIELD,HD7 5QG

Number:11061576
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GRAY INTERIORS LIMITED

WELLINGTON HOUSE,MACCLESFIELD,SK11 6PJ

Number:02194345
Status:ACTIVE
Category:Private Limited Company

LETME.APP LTD

147 YORKSHIRE STREET,ROCHDALE,OL12 0DR

Number:11909115
Status:ACTIVE
Category:Private Limited Company

SHOESTRING MEDIA LTD

46A OAKLEAS RISE,KETTERING,NN14 4JZ

Number:11766902
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