NEWCROFT VENTURES LIMITED

Argyle House, 3rd Floor, Northside Argyle House, 3rd Floor, Northside, Northwood Hills, HA6 1NW, Middlesex, United Kingdom
StatusDISSOLVED
Company No.11100354
CategoryPrivate Limited Company
Incorporated06 Dec 2017
Age6 years, 6 months, 12 days
JurisdictionEngland Wales
Dissolution26 Nov 2019
Years4 years, 6 months, 22 days

SUMMARY

NEWCROFT VENTURES LIMITED is an dissolved private limited company with number 11100354. It was incorporated 6 years, 6 months, 12 days ago, on 06 December 2017 and it was dissolved 4 years, 6 months, 22 days ago, on 26 November 2019. The company address is Argyle House, 3rd Floor, Northside Argyle House, 3rd Floor, Northside, Northwood Hills, HA6 1NW, Middlesex, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 26 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-13

Officer name: Mr Jayandra Devisingh Darbar

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-13

Officer name: Mr Jayndra Devisingh Darbar

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jun 2018

Action Date: 13 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-13

Psc name: Reena Popat

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jun 2018

Action Date: 13 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shivam Popat

Notification date: 2018-06-13

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jun 2018

Action Date: 13 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-13

Psc name: Pritti Jayandra Darbar

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jun 2018

Action Date: 13 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-13

Psc name: Jayandra Devisingh Darbar

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-13

Officer name: Mrs Pritti Jayandra Darbar

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jayndra Devisingh Darbar

Appointment date: 2018-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Reena Popat

Appointment date: 2018-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shivam Dilip Popat

Appointment date: 2018-06-13

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jun 2018

Action Date: 13 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-13

Psc name: Woodberry Secretarial Limited

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-13

Officer name: Michael Duke

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Address

Type: AD01

Old address: Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom

Change date: 2018-06-13

New address: Argyle House, 3rd Floor, Northside Joel Street Northwood Hills Middlesex HA6 1NW

Documents

View document PDF

Incorporation company

Date: 06 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARGAIN BOOZE BRADFORD LTD

326 UNIT A BARGAIN BOOZE PLUS,BRADFORD,BD4 9QY

Number:10144007
Status:ACTIVE
Category:Private Limited Company

BESTWAY DEVELOPMENTS LTD

BEXFIELDS,CHELMSFORD,CM2 8PG

Number:04767365
Status:LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE
Category:Private Limited Company

DEVELOPMENT WITH INTEGRITY LTD

43 DOUBLE STREET,SPALDING,PE11 2AA

Number:07835163
Status:ACTIVE
Category:Private Limited Company

DIAL A TENT LIMITED

70 HEADINGLEY ROAD,BIRMINGHAM,B21 9QD

Number:09572434
Status:ACTIVE
Category:Private Limited Company

PARKSIDE TRADERS LIMITED

61 CONNAUGHT STREET,LONDON,W2 2AE

Number:09980284
Status:ACTIVE
Category:Private Limited Company

TEC GROUP INTERNATIONAL LTD

1 KINGS AVENUE,LONDON,N21 3NA

Number:11210850
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