NEWSCOPE ESTATES LIMITED

Unit 3 Deanery Court Unit 3 Deanery Court, Northampton, NN7 2DT, England
StatusDISSOLVED
Company No.06972286
CategoryPrivate Limited Company
Incorporated24 Jul 2009
Age14 years, 10 months, 8 days
JurisdictionEngland Wales
Dissolution21 Sep 2021
Years2 years, 8 months, 10 days

SUMMARY

NEWSCOPE ESTATES LIMITED is an dissolved private limited company with number 06972286. It was incorporated 14 years, 10 months, 8 days ago, on 24 July 2009 and it was dissolved 2 years, 8 months, 10 days ago, on 21 September 2021. The company address is Unit 3 Deanery Court Unit 3 Deanery Court, Northampton, NN7 2DT, England.



Company Fillings

Gazette dissolved compulsory

Date: 21 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2018

Action Date: 05 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-05

New address: Unit 3 Deanery Court Preston Deanery Northampton NN7 2DT

Old address: The Old Chapel Business Centre High Street Irthlingborough Wellingborough NN9 5PU England

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Notification of a person with significant control

Date: 14 Nov 2017

Action Date: 03 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Sweeney

Notification date: 2017-10-03

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Oct 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-03

New address: The Old Chapel Business Centre High Street Irthlingborough Wellingborough NN9 5PU

Old address: 483 Green Lanes Palmers Green London N13 4BS

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2017

Action Date: 13 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Sweeney

Appointment date: 2016-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-25

Officer name: John Francis O'grady

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-09-25

Officer name: Capital Securities Limited

Documents

View document PDF

Gazette notice compulsory

Date: 05 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 12 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Alec Jewell

Termination date: 2015-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2015

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Alec Jewell

Appointment date: 2015-06-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2015

Action Date: 12 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2014

Action Date: 12 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2013

Action Date: 12 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-12

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jun 2013

Action Date: 11 Jun 2013

Category: Address

Type: AD01

Old address: 77 Hurn Way Christchurch Dorset BH23 2NY

Change date: 2013-06-11

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Francis O'grady

Documents

View document PDF

Termination director company with name

Date: 11 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Adams

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2012

Action Date: 24 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 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: 20 Sep 2011

Action Date: 24 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-24

Documents

View document PDF

Appoint corporate secretary company with name

Date: 03 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Capital Securities Limited

Documents

View document PDF

Appoint person director company with name

Date: 03 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Adams

Documents

View document PDF

Termination director company with name

Date: 18 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Apr 2011

Action Date: 18 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-18

Old address: , 788-790 Finchley Road, London, NW11 7TJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2010

Action Date: 24 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-24

Documents

View document PDF

Incorporation company

Date: 24 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARLTON FREIGHT LIMITED

61 BRIDGEWATER STREET,MERSEYSIDE,L1 0AY

Number:02979734
Status:ACTIVE
Category:Private Limited Company

DASC LIMITED

43 HIGHFIELD ROAD,FELTHAM,TW13 4DA

Number:09609329
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FRESHBITE ARMAGH LIMITED

12 A LENALEA ROAD,ARMAGH,BT60 1NB

Number:NI057400
Status:ACTIVE
Category:Private Limited Company

ICT CONTRACTS LTD

74 ORCHARDS WAY,SOUTHAMPTON,SO17 1RE

Number:06477535
Status:ACTIVE
Category:Private Limited Company

LIA WILLIAMS LIMITED

SUMMIT HOUSE,LONDON,NW3 6BP

Number:10681596
Status:ACTIVE
Category:Private Limited Company

RISK CAPITAL UTG LIMITED

5TH FLOOR,LONDON,EC3V 0BT

Number:08705473
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