NEW SCIENTIST GROUP LIMITED

Begbies Traynor (London) Llp 31st Floor 40 Begbies Traynor (London) Llp 31st Floor 40, London, E14 5NR
StatusDISSOLVED
Company No.09840223
CategoryPrivate Limited Company
Incorporated26 Oct 2015
Age8 years, 6 months, 21 days
JurisdictionEngland Wales
Dissolution13 Dec 2023
Years5 months, 3 days

SUMMARY

NEW SCIENTIST GROUP LIMITED is an dissolved private limited company with number 09840223. It was incorporated 8 years, 6 months, 21 days ago, on 26 October 2015 and it was dissolved 5 months, 3 days ago, on 13 December 2023. The company address is Begbies Traynor (London) Llp 31st Floor 40 Begbies Traynor (London) Llp 31st Floor 40, London, E14 5NR.



Company Fillings

Gazette dissolved liquidation

Date: 13 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 13 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 24 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2023

Action Date: 08 Apr 2023

Category: Address

Type: AD01

New address: Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR

Old address: Northcliffe House 2 Derry Street Kensington London W8 5TT England

Change date: 2023-04-08

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 17 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2022

Action Date: 25 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-25

Documents

View document PDF

Capital return purchase own shares

Date: 07 Apr 2022

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 06 Apr 2022

Action Date: 09 Mar 2022

Category: Capital

Type: SH06

Date: 2022-03-09

Capital : 8,393.8916 GBP

Documents

View document PDF

Memorandum articles

Date: 08 Mar 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 04 Mar 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 03 Mar 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Capital

Type: SH19

Date: 2022-03-02

Capital : 10,410.29 GBP

Documents

View document PDF

Legacy

Date: 02 Mar 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 02 Mar 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 01/03/22

Documents

View document PDF

Resolution

Date: 02 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 29 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-17

Officer name: Kevin Joseph Beatty

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2021

Action Date: 25 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-25

Documents

View document PDF

Capital return purchase own shares

Date: 22 Sep 2021

Category: Capital

Type: SH03

Documents

View document PDF

Notification of a person with significant control

Date: 17 Mar 2021

Action Date: 02 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-03-02

Psc name: Dmg Media Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Mar 2021

Action Date: 02 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-02

Psc name: Reed Business Information Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Mar 2021

Action Date: 02 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-02

Psc name: James Richard St John Lenane

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Mar 2021

Action Date: 02 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bernard Peter Gray

Cessation date: 2021-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2021

Action Date: 04 Mar 2021

Category: Address

Type: AD01

New address: Northcliffe House 2 Derry Street Kensington London W8 5TT

Change date: 2021-03-04

Old address: 25 Bedford Street London WC2E 9ES England

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Richard St John Lenane

Termination date: 2021-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Anne Rogers

Termination date: 2021-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Peter Gray

Termination date: 2021-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-02

Officer name: Mr Kevin Joseph Beatty

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-02

Officer name: Mr James Justin Siderfin Welsh

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2020

Action Date: 25 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-25

Documents

View document PDF

Second filing capital allotment shares

Date: 19 Oct 2020

Action Date: 22 Sep 2020

Category: Capital

Type: RP04SH01

Capital : 9,400.2996 GBP

Date: 2020-09-22

Documents

View document PDF

Capital allotment shares

Date: 15 Oct 2020

Action Date: 07 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-07

Capital : 9,400.2996 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 08 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital cancellation shares

Date: 01 Oct 2020

Action Date: 01 Sep 2020

Category: Capital

Type: SH06

Date: 2020-09-01

Capital : 9,043.4996 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 01 Oct 2020

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2020

Action Date: 17 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-17

Officer name: Nina Wright

Documents

View document PDF

Capital return purchase own shares

Date: 24 Jan 2020

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 13 Jan 2020

Action Date: 14 Nov 2019

Category: Capital

Type: SH06

Date: 2019-11-14

Capital : 10,053.4996 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Prince

Termination date: 2019-12-13

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2019

Action Date: 25 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-25

Documents

View document PDF

Accounts with accounts type group

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-01

Officer name: Ms Jennifer Prince

Documents

View document PDF

Resolution

Date: 23 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2019

Action Date: 13 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-13

Capital : 10,346.8996 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2019

Action Date: 17 May 2018

Category: Capital

Type: SH01

Date: 2018-05-17

Capital : 10,290.6784 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2018

Action Date: 25 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-01

Officer name: Ms Jennifer Prince

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew O'sullivan

Termination date: 2018-06-01

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Second filing capital allotment shares

Date: 25 Jul 2018

Action Date: 09 May 2017

Category: Capital

Type: RP04SH01

Date: 2017-05-09

Capital : 8,203.608 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 18 Jun 2018

Action Date: 21 Jun 2017

Category: Capital

Type: RP04SH01

Date: 2017-06-21

Capital : 8,273.3923 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2018

Action Date: 25 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-25

Documents

View document PDF

Notification of a person with significant control

Date: 27 Mar 2018

Action Date: 10 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Reed Business Information Limited

Notification date: 2017-05-10

Documents

View document PDF

Notification of a person with significant control

Date: 27 Mar 2018

Action Date: 09 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bernard Peter Gray

Notification date: 2017-05-09

Documents

View document PDF

Notification of a person with significant control

Date: 27 Mar 2018

Action Date: 10 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-10

Psc name: James Richard St John Lenane

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Mar 2018

Action Date: 09 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bernard Peter Gray

Cessation date: 2017-05-09

Documents

View document PDF

Notification of a person with significant control

Date: 13 Mar 2018

Action Date: 04 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-04

Psc name: Bernard Peter Gray

Documents

View document PDF

Notification of a person with significant control

Date: 13 Mar 2018

Action Date: 04 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-04

Psc name: Bernard Peter Gray

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Mar 2018

Action Date: 04 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Travers Smith Secretaries

Cessation date: 2017-04-04

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Mar 2018

Action Date: 04 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-04

Psc name: Travers Smith Limited

Documents

View document PDF

Resolution

Date: 06 Mar 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-27

Old address: 10 Snow Hill London EC1A 2AL England

New address: 25 Bedford Street London WC2E 9ES

Documents

View document PDF

Capital allotment shares

Date: 08 Sep 2017

Action Date: 21 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-21

Capital : 7,783.3923 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2017

Action Date: 09 May 2017

Category: Capital

Type: SH01

Capital : 7,713.608 GBP

Date: 2017-05-09

Documents

View document PDF

Capital alter shares subdivision

Date: 16 Jun 2017

Action Date: 09 May 2017

Category: Capital

Type: SH02

Date: 2017-05-09

Documents

View document PDF

Capital name of class of shares

Date: 12 Jun 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 09 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2017

Action Date: 09 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-09

Officer name: Ms Louise Anne Rogers

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2017

Action Date: 09 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew O'sullivan

Appointment date: 2017-05-09

Documents

View document PDF

Memorandum articles

Date: 04 May 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-21

Officer name: Mr James Richard St John Lenane

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2017

Action Date: 04 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-04

Officer name: William John Yates

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2017

Action Date: 04 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-04

Officer name: Travers Smith Secretaries Limited

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2017

Action Date: 04 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-04

Officer name: Travers Smith Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Apr 2017

Action Date: 04 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Travers Smith Secretaries Limited

Termination date: 2017-04-04

Documents

View document PDF

Resolution

Date: 05 Apr 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2017

Action Date: 04 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sir Bernard Peter Gray

Appointment date: 2017-04-04

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2016

Action Date: 25 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-25

Documents

View document PDF

Incorporation company

Date: 26 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COASTWOOD FABRICATION LTD

4 ALICE'S COTTAGES WINSTER LANE,MATLOCK,DE4 2AL

Number:11010337
Status:ACTIVE
Category:Private Limited Company

FOCUS ON APPRENTICESHIPS LIMITED

OFFICE 1, BIG YELLOW STORAGE COMPANY,CARDIFF,CF10 5DL

Number:10680506
Status:ACTIVE
Category:Private Limited Company

ITECH FIRE & SECURITY LIMITED

40 ROTHERHAM ROAD,SUNDERLAND,SR5 5QU

Number:10958704
Status:ACTIVE
Category:Private Limited Company

R NYE CONSTRUCTION LIMITED

18 RAVENSWOOD,HASSOCKS,BN6 8PB

Number:09188033
Status:ACTIVE
Category:Private Limited Company

RENEGADE AUDIO LTD

6 THE FLORINS,FAREHAM,PO14 4SZ

Number:10996211
Status:ACTIVE
Category:Private Limited Company

SUSSEX CLEANING SERVICES LTD

4 SUDLEY ROAD,BOGNOR REGIS,PO21 1EU

Number:07645983
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