NEWINCCO 821 LIMITED
Status | DISSOLVED |
Company No. | 06556353 |
Category | Private Limited Company |
Incorporated | 05 Apr 2008 |
Age | 16 years, 1 month, 16 days |
Jurisdiction | England Wales |
Dissolution | 07 May 2024 |
Years | 14 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
Dissolution application strike off company
Date: 12 Feb 2024
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Statement of companys objects
Date: 15 May 2017
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 15 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 22 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Caroline Muggridge
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 20 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/09; full list of members
Documents
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
Legacy
Date: 15 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary olswang cosec LIMITED
Documents
Legacy
Date: 15 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director olswang directors 2 LIMITED
Documents
Legacy
Date: 15 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director olswang directors 1 LIMITED
Documents
Legacy
Date: 11 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed caroline muggridge
Documents
Legacy
Date: 11 May 2009
Category: Officers
Type: 288a
Description: Director appointed john buchanan sykes
Documents
Legacy
Date: 11 May 2009
Category: Officers
Type: 288a
Description: Director appointed andrew jeremy colin
Documents
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 |
O C/O SILICONE ENGINEERING LTD,BLACKBURN,BB1 3HU
Number: | 11120193 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
EDMUND HOUSE,BIRMINGHAM,B3 3AS
Number: | 11861060 |
Status: | ACTIVE |
Category: | Private Limited Company |