NEWINCCO 1999 LIMITED

06591884
6TH FLOOR LANSDOWNE HOUSE BERKELEY SQUARE LONDON W1J 6ER

Documents

Documents
Date Category Description Pages
21 Mar 2023 gazette Gazette Dissolved Voluntary 1 Buy now
03 Jan 2023 gazette Gazette Notice Voluntary 1 Buy now
22 Dec 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Dec 2022 accounts Annual Accounts 6 Buy now
21 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2021 accounts Annual Accounts 6 Buy now
21 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2021 resolution Resolution 3 Buy now
14 Jun 2021 change-of-name Change Of Name Notice 2 Buy now
22 Mar 2021 accounts Annual Accounts 6 Buy now
19 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2019 accounts Annual Accounts 3 Buy now
23 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2018 accounts Annual Accounts 3 Buy now
19 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2017 accounts Annual Accounts 3 Buy now
22 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Dec 2016 accounts Annual Accounts 3 Buy now
24 Jun 2016 annual-return Annual Return 3 Buy now
24 Dec 2015 accounts Annual Accounts 3 Buy now
29 May 2015 annual-return Annual Return 3 Buy now
18 Dec 2014 accounts Annual Accounts 3 Buy now
10 Jun 2014 annual-return Annual Return 3 Buy now
10 Jun 2014 officers Change of particulars for director (Mr James William Jeremy Ritblat) 2 Buy now
11 Oct 2013 accounts Annual Accounts 3 Buy now
15 May 2013 annual-return Annual Return 4 Buy now
14 Nov 2012 accounts Annual Accounts 3 Buy now
09 Jun 2012 annual-return Annual Return 4 Buy now
19 Dec 2011 accounts Annual Accounts 3 Buy now
18 May 2011 annual-return Annual Return 4 Buy now
26 Nov 2010 accounts Annual Accounts 3 Buy now
10 Jun 2010 annual-return Annual Return 4 Buy now
10 Jun 2010 officers Change of particulars for corporate secretary (Delancey Limited) 2 Buy now
22 Dec 2009 accounts Annual Accounts 3 Buy now
28 May 2009 annual-return Return made up to 13/05/09; full list of members 3 Buy now
17 Jul 2008 officers Secretary appointed delancey LIMITED 1 Buy now
17 Jul 2008 address Registered office changed on 17/07/2008 from seventh floor 90 high holborn london WC1V 6XX 1 Buy now
16 Jul 2008 accounts Accounting reference date shortened from 31/05/2009 to 31/03/2009 1 Buy now
16 Jul 2008 officers Appointment terminated director olswang directors 2 LIMITED 1 Buy now
16 Jul 2008 officers Appointment terminated director olswang directors 1 LIMITED 1 Buy now
16 Jul 2008 officers Appointment terminated secretary olswang cosec LIMITED 1 Buy now
16 Jul 2008 officers Director appointed mr james william jeremy ritblat 3 Buy now
05 Jun 2008 change-of-name Certificate Change Of Name Company 2 Buy now
13 May 2008 incorporation Incorporation Company 24 Buy now