NEWFOLIUM LIMITED

06784588
JAMES COWPER KRESTON 1-4 CUMBERLAND PLACE SOUTHAMPTON SO15 2NP

Documents

Documents
Date Category Description Pages
22 Jun 2019 gazette Gazette Dissolved Liquidation 1 Buy now
22 Mar 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 15 Buy now
19 Mar 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
25 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 Jan 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
23 Jan 2017 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
23 Jan 2017 resolution Resolution 1 Buy now
10 Jan 2017 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
07 Dec 2016 officers Termination of appointment of director (Ben Justin Wild) 1 Buy now
06 Dec 2016 gazette Gazette Notice Compulsory 1 Buy now
02 Feb 2016 annual-return Annual Return 4 Buy now
26 Oct 2015 accounts Annual Accounts 7 Buy now
08 Jan 2015 annual-return Annual Return 4 Buy now
23 Dec 2014 accounts Annual Accounts 7 Buy now
26 Feb 2014 accounts Annual Accounts 7 Buy now
04 Feb 2014 annual-return Annual Return 4 Buy now
28 Mar 2013 accounts Annual Accounts 3 Buy now
11 Mar 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Feb 2013 officers Appointment of director (Mrs Louise Jennifer Hodge) 2 Buy now
21 Feb 2013 officers Termination of appointment of director (Peter Wells) 1 Buy now
29 Jan 2013 annual-return Annual Return 4 Buy now
30 Mar 2012 accounts Annual Accounts 5 Buy now
09 Feb 2012 annual-return Annual Return 4 Buy now
22 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jan 2011 annual-return Annual Return 4 Buy now
30 Sep 2010 accounts Annual Accounts 5 Buy now
07 Sep 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
01 Apr 2010 annual-return Annual Return 5 Buy now
16 Feb 2010 officers Change of particulars for director (Mr Peter Stanley Wells) 2 Buy now
16 Feb 2010 officers Change of particulars for director (Ben Justin Wild) 2 Buy now
08 Sep 2009 officers Appointment terminated director elizabeth forde 1 Buy now
03 Feb 2009 address Registered office changed on 03/02/2009 from the old exchange 12 compton road wimbledon london SW19 7QD england 1 Buy now
03 Feb 2009 officers Director appointed ben justin wild 2 Buy now
03 Feb 2009 officers Director appointed peter stanley wells 2 Buy now
03 Feb 2009 officers Appointment terminated director john cowdry 1 Buy now
03 Feb 2009 officers Appointment terminated secretary london law secretarial LIMITED 1 Buy now
03 Feb 2009 officers Director appointed elizabeth ann forde 2 Buy now
07 Jan 2009 incorporation Incorporation Company 31 Buy now