NEWINCCO 1386 LIMITED

Cavendish House Cavendish House, Birmingham, B2 5PP
StatusDISSOLVED
Company No.09759503
CategoryPrivate Limited Company
Incorporated02 Sep 2015
Age8 years, 9 months, 2 days
JurisdictionEngland Wales
Dissolution21 Oct 2021
Years2 years, 7 months, 14 days

SUMMARY

NEWINCCO 1386 LIMITED is an dissolved private limited company with number 09759503. It was incorporated 8 years, 9 months, 2 days ago, on 02 September 2015 and it was dissolved 2 years, 7 months, 14 days ago, on 21 October 2021. The company address is Cavendish House Cavendish House, Birmingham, B2 5PP.



Company Fillings

Gazette dissolved liquidation

Date: 21 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 21 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2021

Action Date: 08 Apr 2021

Category: Address

Type: AD01

New address: Cavendish House 39-41 Waterloo Street Birmingham B2 5PP

Change date: 2021-04-08

Old address: Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Address

Type: AD01

Old address: Milton Chambers 19 Milton Street Nottingham NG1 3EU

Change date: 2020-10-15

New address: Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB

Documents

View document PDF

Resolution

Date: 14 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 14 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Capital allotment shares

Date: 05 Dec 2019

Action Date: 25 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-25

Capital : 105,418 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 05 Dec 2019

Action Date: 25 Sep 2019

Category: Capital

Type: SH02

Date: 2019-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-13

Officer name: Adam Benjamin Griggs

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-28

Officer name: Mrs Louise Kingston

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bevan Graeme Duncan

Termination date: 2018-11-28

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-17

Officer name: Mr Nicholas James White

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benoit Broch

Termination date: 2018-05-17

Documents

View document PDF

Change to a person with significant control

Date: 13 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Newincco 1382 Limited

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bevan Graeme Duncan

Appointment date: 2017-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Edward Holt

Termination date: 2017-09-20

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adam Benjamin Griggs

Appointment date: 2017-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-29

Officer name: Frances Chloe Baker

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-06

Officer name: Mr Robert Michael Beacham

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Henry Thomas Whitehead

Change date: 2016-12-06

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2016

Action Date: 17 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-17

New address: Milton Chambers 19 Milton Street Nottingham NG1 3EU

Old address: 100 Wood Street London EC2V 7AN England

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2016

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-18

Officer name: Ms Frances Chloe Baker

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2016

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Michael Beacham

Appointment date: 2015-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2016

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-18

Officer name: Mr John Henry Thomas Whitehead

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2015

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Edward Holt

Appointment date: 2015-12-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2015

Action Date: 18 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097595030001

Charge creation date: 2015-12-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2015

Action Date: 18 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097595030002

Charge creation date: 2015-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-02

Officer name: Olswang Directors 1 Limited

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olswang Directors 2 Limited

Termination date: 2015-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Alan Mackie

Termination date: 2015-11-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Olswang Cosec Limited

Termination date: 2015-11-02

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Nov 2015

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

New date: 2016-06-30

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-02

Officer name: Mr Benoit Broch

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2015

Action Date: 02 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-02

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

New address: 100 Wood Street London EC2V 7AN

Documents

View document PDF

Incorporation company

Date: 02 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVENTURE ART & LAST LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11818123
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHARACTERS TEA HOUSE & RESTAURANT LTD

11 LLEWELYN AVENUE,LLANDUDNO,LL30 2ER

Number:07739736
Status:ACTIVE
Category:Private Limited Company

CRUSADER HOUSE LIMITED

PO BOX 1,BIRMINGHAM,B3 2DB

Number:00697090
Status:LIQUIDATION
Category:Private Limited Company

JELLY BABIES MASSAGE & YOGA LIMITED

4 SWALLANDS ROAD,LONDON,SE6 3HY

Number:10446676
Status:ACTIVE
Category:Private Limited Company

JHS GLOBAL LTD

C/O EVANS MOCKLER LIMITED 5 BEAUCHAMP COURT,BARNET,EN5 5TZ

Number:10939307
Status:ACTIVE
Category:Private Limited Company

SELECT BUILDS SUSSEX LIMITED

18 MERRION AVENUE,BOGNOR REGIS,PO22 9DF

Number:10524985
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