NEWINCCO 1299 LIMITED

24 Bruton Place, London, W1J 6NE
StatusDISSOLVED
Company No.09060545
CategoryPrivate Limited Company
Incorporated28 May 2014
Age9 years, 11 months, 5 days
JurisdictionEngland Wales
Dissolution11 Jan 2022
Years2 years, 3 months, 22 days

SUMMARY

NEWINCCO 1299 LIMITED is an dissolved private limited company with number 09060545. It was incorporated 9 years, 11 months, 5 days ago, on 28 May 2014 and it was dissolved 2 years, 3 months, 22 days ago, on 11 January 2022. The company address is 24 Bruton Place, London, W1J 6NE.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 23 Jun 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 23 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Jun 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 07/06/21

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 23 Jun 2021

Action Date: 23 Jun 2021

Category: Capital

Type: SH19

Date: 2021-06-23

Capital : 1 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2021

Action Date: 28 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-28

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 28 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-28

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2019

Action Date: 28 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-28

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-11

Officer name: Mr Jonathan Mintz

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-02-11

Officer name: Mr Jonathan Mintz

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: Anil Kumar Thapar

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-12-31

Officer name: Anil Kumar Thapar

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 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: 29 May 2018

Action Date: 28 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-28

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 28 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-28

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 28 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-28

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2015

Action Date: 28 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jan 2015

Action Date: 22 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Heather Curtis

Termination date: 2014-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-31

Officer name: Robert John Corry

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anil Kumar Thapar

Appointment date: 2015-01-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Jan 2015

Action Date: 22 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Anil Kumar Thapar

Appointment date: 2014-12-22

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2014

Action Date: 01 Jul 2014

Category: Capital

Type: SH01

Capital : 15,000,000.00 GBP

Date: 2014-07-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jul 2014

Action Date: 01 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090605450001

Charge creation date: 2014-07-01

Documents

View document PDF

Termination secretary company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Olswang Cosec Limited

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Mackie

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olswang Directors 2 Limited

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olswang Directors 1 Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Heather Curtis

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sir Michael Aron Heller

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Alexander Heller

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert John Corry

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jun 2014

Action Date: 16 Jun 2014

Category: Address

Type: AD01

Old address: 90 High Holborn London WC1V 6XX United Kingdom

Change date: 2014-06-16

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Jun 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-05-31

New date: 2014-12-31

Documents

View document PDF

Incorporation company

Date: 28 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVCAL CONSULTANTS LTD.

22 HESSEL ROAD,LONDON,W13 9ES

Number:10824536
Status:ACTIVE
Category:Private Limited Company

DATA-INFRASTRUCTURE LTD

WILKINSON AND PARTNERS FAIRFAX HOUSE, 6A MILL FIELD ROAD,BINGLEY,BD16 1PY

Number:07802834
Status:ACTIVE
Category:Private Limited Company

ENDOWMENT ESTATES LIMITED

7 ALBEMARLE STREET,LONDON,W1S 4HQ

Number:10650050
Status:ACTIVE
Category:Private Limited Company

FEE CONSULTING LTD.

C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:11317539
Status:ACTIVE
Category:Private Limited Company

HM IT NETWORKS LTD

FLAT 30 GUNNERSBURY COURT,LONDON,W3 8JN

Number:11297667
Status:ACTIVE
Category:Private Limited Company

TOOTILL DECORATORS LIMITED

25 TAYWOOD CLOSE,POULTON-LE-FYLDE,FY6 7EY

Number:07168176
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