NEWINCCO 821 LIMITED

One One, Brighton, BN1 4AA
StatusDISSOLVED
Company No.06556353
CategoryPrivate Limited Company
Incorporated05 Apr 2008
Age16 years, 1 month, 16 days
JurisdictionEngland Wales
Dissolution07 May 2024
Years14 days

SUMMARY

NEWINCCO 821 LIMITED is an dissolved private limited company with number 06556353. It was incorporated 16 years, 1 month, 16 days ago, on 05 April 2008 and it was dissolved 14 days ago, on 07 May 2024. The company address is One One, Brighton, BN1 4AA.



Company Fillings

Gazette dissolved voluntary

Date: 07 May 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Feb 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 18 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Legacy

Date: 18 Apr 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/07/22

Documents

View document PDF

Legacy

Date: 18 Apr 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/07/22

Documents

View document PDF

Legacy

Date: 18 Apr 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/07/22

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2023

Action Date: 05 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tuukka Taneli Hinttula

Appointment date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Stuart Holmes

Termination date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-30

Officer name: Anmar Jeremy Kawash

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rosalyn Louise Chivers

Appointment date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-05

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 08 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Legacy

Date: 08 Mar 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/07/21

Documents

View document PDF

Legacy

Date: 08 Mar 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/07/21

Documents

View document PDF

Legacy

Date: 08 Mar 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/07/21

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Legacy

Date: 04 May 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/07/20

Documents

View document PDF

Legacy

Date: 04 May 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/07/20

Documents

View document PDF

Legacy

Date: 04 May 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/07/20

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 05 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-01

Officer name: Mr Jonathan Stuart Holmes

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Charles Latham

Termination date: 2021-02-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 May 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Legacy

Date: 07 May 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/07/19

Documents

View document PDF

Legacy

Date: 07 May 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/07/19

Documents

View document PDF

Legacy

Date: 07 May 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/07/19

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2020

Action Date: 05 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-05

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2020

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-31

Officer name: Mr John Charles Latham

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Legacy

Date: 12 Apr 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/07/18

Documents

View document PDF

Legacy

Date: 12 Apr 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/07/18

Documents

View document PDF

Legacy

Date: 12 Apr 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/07/18

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 26 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Legacy

Date: 26 Apr 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/07/17

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Legacy

Date: 26 Mar 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/07/17

Documents

View document PDF

Legacy

Date: 26 Mar 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/07/17

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2018

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Charles Latham

Appointment date: 2017-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2018

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-12

Officer name: Mr Anmar Jeremy Kawash

Documents

View document PDF

Statement of companys objects

Date: 15 May 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 15 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-05

Officer name: Andrew Jeremy Colin

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 05 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-05

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Legacy

Date: 13 Mar 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/07/16

Documents

View document PDF

Legacy

Date: 13 Mar 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/07/16

Documents

View document PDF

Legacy

Date: 13 Mar 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/07/16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Legacy

Date: 10 May 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/07/15

Documents

View document PDF

Legacy

Date: 10 May 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/07/15

Documents

View document PDF

Legacy

Date: 10 May 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/07/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 05 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-05

Documents

View document PDF

Change person director company with change date

Date: 03 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Buchanan Sykes

Change date: 2016-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Legacy

Date: 13 May 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/07/14

Documents

View document PDF

Legacy

Date: 13 May 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/07/14

Documents

View document PDF

Legacy

Date: 13 May 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/07/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 05 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-05

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 26 Sep 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Legacy

Date: 26 Sep 2014

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/07/13

Documents

View document PDF

Legacy

Date: 26 Sep 2014

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/07/13

Documents

View document PDF

Legacy

Date: 26 Sep 2014

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/07/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2014

Action Date: 05 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-05

Documents

View document PDF

Termination secretary company with name

Date: 22 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Caroline Muggridge

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2013

Action Date: 05 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-05

Documents

View document PDF

Change person director company with change date

Date: 03 May 2013

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-01

Officer name: Andrew Jeremy Colin

Documents

View document PDF

Change person secretary company with change date

Date: 03 May 2013

Action Date: 29 Apr 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-04-29

Officer name: Caroline Muggridge

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Oct 2012

Action Date: 30 Oct 2012

Category: Address

Type: AD01

Old address: C/O into University Partnerships Limited 102 Middlesex Street London E1 7EZ

Change date: 2012-10-30

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2012

Action Date: 05 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-05

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Dec 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA01

Made up date: 2011-04-30

New date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2011

Action Date: 05 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2010

Action Date: 05 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jan 2010

Action Date: 16 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-16

Old address: 7 Manchester Street London W1U 3AE

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Address

Type: 287

Description: Registered office changed on 22/05/2009 from 7 manchester street london W1U 3AE

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/09; full list of members

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Address

Type: 287

Description: Registered office changed on 15/05/2009 from seventh floor 90 high holborn london WC1V 6XX

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary olswang cosec LIMITED

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director olswang directors 2 LIMITED

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director olswang directors 1 LIMITED

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed caroline muggridge

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Officers

Type: 288a

Description: Director appointed john buchanan sykes

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Officers

Type: 288a

Description: Director appointed andrew jeremy colin

Documents

View document PDF

Incorporation company

Date: 05 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

E & T BUILDING MAINTENANCE LIMITED

DODLE FARM, OLDHAM ROAD,SADDLEWORTH,OL3 5RP

Number:05862275
Status:ACTIVE
Category:Private Limited Company

HOWARD PEARSON CONSULTING LIMITED

BRITANNIA HOUSE,ORPINGTON,BR6 0JP

Number:07232226
Status:ACTIVE
Category:Private Limited Company

KPBH BLACKBURN LIMITED

O C/O SILICONE ENGINEERING LTD,BLACKBURN,BB1 3HU

Number:11120193
Status:ACTIVE
Category:Private Limited Company

OVIS LIV LIMITED

96 WODELAND AVENUE,GUILDFORD,GU2 4LD

Number:09403582
Status:ACTIVE
Category:Private Limited Company

RIVERGREEN CENTRE (ST MARY'S) LIMITED

RIVERGREEN CENTRE,DURHAM,DH1 5TS

Number:11886818
Status:ACTIVE
Category:Private Limited Company

RONIRY SERVICES LTD

EDMUND HOUSE,BIRMINGHAM,B3 3AS

Number:11861060
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