NEWGATE LEISURE UK LTD

10 Foster Lane 10 Foster Lane, London, EC2V 6HR, United Kingdom
StatusDISSOLVED
Company No.07314271
CategoryPrivate Limited Company
Incorporated14 Jul 2010
Age13 years, 11 months, 5 days
JurisdictionEngland Wales
Dissolution21 Dec 2021
Years2 years, 5 months, 29 days

SUMMARY

NEWGATE LEISURE UK LTD is an dissolved private limited company with number 07314271. It was incorporated 13 years, 11 months, 5 days ago, on 14 July 2010 and it was dissolved 2 years, 5 months, 29 days ago, on 21 December 2021. The company address is 10 Foster Lane 10 Foster Lane, London, EC2V 6HR, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 21 Dec 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Dec 2020

Action Date: 30 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2019-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2020

Action Date: 27 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-27

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2019

Action Date: 27 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Address

Type: AD01

Old address: 10 Foster Lane 3rd Floor London EC2V 6HH United Kingdom

New address: 10 Foster Lane 3rd Floor London EC2V 6HR

Change date: 2019-04-17

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Feb 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-01-08

Officer name: United Secretaries Ltd

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Alex Smotlak

Change date: 2019-02-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-28

New address: 10 Foster Lane 3rd Floor London EC2V 6HH

Old address: 1st Floor 32 Wigmore Street London W1U 2RP

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2018

Action Date: 27 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2017

Action Date: 27 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 01 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2016

Action Date: 27 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2015

Action Date: 27 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 27 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2014

Action Date: 14 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 14 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-14

Documents

View document PDF

Appoint person director company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maxwell John Harris

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2012

Action Date: 14 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2011

Action Date: 14 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-14

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Aug 2011

Action Date: 14 Jul 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: United Secretaries Ltd

Change date: 2011-07-14

Documents

View document PDF

Change account reference date company current extended

Date: 20 Jul 2010

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2011-07-31

Documents

View document PDF

Incorporation company

Date: 14 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEPENDABLE LTD

FIRST FLOOR, ABSOL HOUSE,CHIPPENHAM,SN15 1SB

Number:06909622
Status:ACTIVE
Category:Private Limited Company

MC CUMBRIA LTD

58 JOHN STREET,WORKINGTON,CA14 3BT

Number:11616652
Status:ACTIVE
Category:Private Limited Company

NETSHARE LIMITED

288 ST. ALBANS ROAD,WATFORD,WD24 6PE

Number:03599746
Status:ACTIVE
Category:Private Limited Company

OTAHEITE LIMITED

90A CECIL STREET,WATFORD,WD24 5AP

Number:09844851
Status:ACTIVE
Category:Private Limited Company

THE CLEVER BAGGERS LIMITED

5 FOUR CROSSES BUSINESS PARK,LLANYMYNECH,SY22 6ST

Number:05775621
Status:ACTIVE
Category:Private Limited Company

THEBULLIONSTORE.CO.UK LTD.

22 DALMARNOCK ROAD,GLASGOW,G40 4AA

Number:SC415663
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