NEWINCCO 1012 LIMITED

07280904
ONE GLOUCESTER PLACE BRIGHTON BN1 4AA

Documents

Documents
Date Category Description Pages
17 Aug 2021 gazette Gazette Dissolved Voluntary 1 Buy now
01 Jun 2021 gazette Gazette Notice Voluntary 1 Buy now
21 May 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
18 May 2021 officers Termination of appointment of director (John Buchanan Sykes) 1 Buy now
18 May 2021 officers Termination of appointment of director (Timothy Slater) 1 Buy now
17 May 2021 officers Appointment of director (Mr Viren Gupta) 2 Buy now
26 Mar 2021 accounts Annual Accounts 2 Buy now
11 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2020 accounts Annual Accounts 2 Buy now
17 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2019 accounts Annual Accounts 2 Buy now
11 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2018 accounts Annual Accounts 2 Buy now
30 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Apr 2017 officers Termination of appointment of director (Andrew Jeremy Colin) 1 Buy now
22 Mar 2017 accounts Annual Accounts 2 Buy now
31 Jan 2017 officers Appointment of director (Mr Timothy Edward Slater) 2 Buy now
31 Jan 2017 officers Termination of appointment of director (Matthew Andrew Virgo) 1 Buy now
07 Jul 2016 annual-return Annual Return 6 Buy now
14 Dec 2015 accounts Annual Accounts 2 Buy now
27 Nov 2015 officers Appointment of director (Mr Matthew Virgo) 2 Buy now
04 Nov 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
23 Jul 2015 annual-return Annual Return 3 Buy now
27 Feb 2015 accounts Annual Accounts 2 Buy now
09 Jul 2014 annual-return Annual Return 3 Buy now
29 Apr 2014 accounts Annual Accounts 2 Buy now
14 Jun 2013 annual-return Annual Return 3 Buy now
14 Jun 2013 officers Change of particulars for director (Andrew Jeremy Colin) 2 Buy now
14 Jun 2013 officers Change of particulars for director (Mr John Buchanan Sykes) 2 Buy now
07 Nov 2012 accounts Annual Accounts 2 Buy now
30 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Jun 2012 annual-return Annual Return 4 Buy now
15 Sep 2011 accounts Annual Accounts 2 Buy now
28 Jun 2011 annual-return Annual Return 4 Buy now
12 Oct 2010 officers Appointment of director (Mr John Buchanan Sykes) 3 Buy now
12 Oct 2010 officers Appointment of director (Andrew Jeremy Colin) 3 Buy now
12 Oct 2010 officers Termination of appointment of director (Olswang Directors 1 Limited) 2 Buy now
12 Oct 2010 officers Termination of appointment of director (Olswang Directors 2 Limited) 2 Buy now
12 Oct 2010 officers Termination of appointment of director (Christopher Mackie) 2 Buy now
12 Oct 2010 officers Termination of appointment of secretary (Olswang Cosec Limited) 2 Buy now
05 Oct 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Jun 2010 incorporation Incorporation Company 51 Buy now