NEWINCCO 1338 LIMITED

24 Bruton Place, London, W1J 6NE
StatusDISSOLVED
Company No.09359069
CategoryPrivate Limited Company
Incorporated17 Dec 2014
Age9 years, 5 months
JurisdictionEngland Wales
Dissolution04 Jan 2022
Years2 years, 4 months, 13 days

SUMMARY

NEWINCCO 1338 LIMITED is an dissolved private limited company with number 09359069. It was incorporated 9 years, 5 months ago, on 17 December 2014 and it was dissolved 2 years, 4 months, 13 days ago, on 04 January 2022. The company address is 24 Bruton Place, London, W1J 6NE.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 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

Confirmation statement with no updates

Date: 18 Dec 2020

Action Date: 17 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-17

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 updates

Date: 18 Dec 2019

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

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

Termination director company with name termination date

Date: 03 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Edward Brown

Termination date: 2019-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Mar 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

Appoint person director company with name date

Date: 15 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

Termination secretary company with name termination date

Date: 03 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

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

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: 20 Dec 2017

Action Date: 17 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-17

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: 21 Dec 2016

Action Date: 17 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-17

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

Second filing of form with form type made up date

Date: 15 Apr 2016

Action Date: 17 Dec 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-12-17

Form type: AR01

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093590690001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Sep 2015

Action Date: 01 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-01

Charge number: 093590690001

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2015

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Alexander Heller

Appointment date: 2014-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2015

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Edward Brown

Appointment date: 2014-12-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jan 2015

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-12-19

Officer name: Olswang Cosec Limited

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2015

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Alan Mackie

Termination date: 2014-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2015

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olswang Directors 2 Limited

Termination date: 2014-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2015

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-19

Officer name: Olswang Directors 1 Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Jan 2015

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Anil Kumar Thapar

Appointment date: 2014-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Dec 2014

Action Date: 24 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-24

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

New address: 24 Bruton Place London W1J 6NE

Documents

View document PDF

Incorporation company

Date: 17 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

39A2 LTD

39 GROAT MARKET,NEWCASTLE UPON TYNE,NE1 1UG

Number:11829661
Status:ACTIVE
Category:Private Limited Company

ANGON ESTATES LIMITED

ARC HOUSE TERRACE ROAD SOUTH,BRACKNELL,RG42 4PZ

Number:11545491
Status:ACTIVE
Category:Private Limited Company

BONNEY'S LIMITED

73 HIGH STREET,BATTLE,TN33 0AG

Number:10805094
Status:ACTIVE
Category:Private Limited Company

ELIZABETH FINN HOMES LIMITED

200 SHEPHERDS BUSH ROAD,LONDON,W6 7NL

Number:05225008
Status:ACTIVE
Category:Private Limited Company

MATERIAL APPLICATIONS LIMITED

WHARTON STEELWORKS DEAKINS ROAD, WHARTON,CHESHIRE,CW7 3BW

Number:00563245
Status:ACTIVE
Category:Private Limited Company

PIDDINGTON PROPERTIES LIMITED

118 HUGHENDEN AVENUE,BUCKINGHAMSHIRE,HP13 5SN

Number:04227913
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