Insolvency. Brought down date: 2019-10-25. |
2019-12-03 |
View Report |
Insolvency. Brought down date: 2018-10-25. |
2019-01-18 |
View Report |
Insolvency. Brought down date: 2017-10-25. |
2017-12-30 |
View Report |
Address. New address: Lynton House 7-12 Tavistock Square London WC1H 9LT. Old address: Stourside Place 35-41 Station Road Ashford Kent TN23 1PP England. Change date: 2016-11-18. |
2016-11-18 |
View Report |
Insolvency. Form attached: 4.19. |
2016-11-16 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2016-11-16 |
View Report |
Resolution. Description: Resolutions. |
2016-11-16 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-22 |
View Report |
Address. Change date: 2015-10-01. Old address: Juniper 338 Sandyhurst Lane Ashford Kent TN25 4PE. New address: Stourside Place 35-41 Station Road Ashford Kent TN23 1PP. |
2015-10-01 |
View Report |
Accounts. Accounts type total exemption small. |
2015-05-06 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-26 |
View Report |
Accounts. Accounts type total exemption small. |
2014-05-02 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-03 |
View Report |
Mortgage. Charge number: 043716090001. |
2013-10-08 |
View Report |
Accounts. Accounts type total exemption small. |
2013-05-23 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-12 |
View Report |
Accounts. Accounts type total exemption small. |
2012-05-31 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-29 |
View Report |
Annual return. With made up date full list shareholders. |
2011-04-05 |
View Report |
Accounts. Accounts type total exemption small. |
2011-04-04 |
View Report |
Accounts. Accounts type total exemption small. |
2010-05-07 |
View Report |
Annual return. With made up date full list shareholders. |
2010-03-06 |
View Report |
Officers. Change date: 2009-10-01. Officer name: Karen Harlow. |
2010-03-05 |
View Report |
Annual return. Legacy. |
2009-05-01 |
View Report |
Accounts. Accounts type total exemption small. |
2009-04-27 |
View Report |
Accounts. Accounts type total exemption small. |
2008-12-10 |
View Report |
Capital. Description: Ad 14/04/08\gbp si 18@1=18\gbp ic 2/20\. |
2008-04-28 |
View Report |
Annual return. Legacy. |
2008-02-29 |
View Report |
Annual return. Legacy. |
2007-05-18 |
View Report |
Accounts. Accounts type total exemption small. |
2007-05-10 |
View Report |
Accounts. Accounts type total exemption small. |
2006-05-03 |
View Report |
Annual return. Legacy. |
2006-03-06 |
View Report |
Accounts. Accounts type total exemption small. |
2005-04-22 |
View Report |
Annual return. Legacy. |
2005-03-07 |
View Report |
Accounts. Accounts type total exemption small. |
2004-05-10 |
View Report |
Annual return. Legacy. |
2004-02-24 |
View Report |
Accounts. Accounts type total exemption small. |
2003-12-16 |
View Report |
Address. Description: Registered office changed on 09/06/03 from: 62 cypress avenue godinton park ashford kent TN23 3JP. |
2003-06-09 |
View Report |
Annual return. Legacy. |
2003-03-24 |
View Report |
Officers. Description: Secretary resigned. |
2002-03-29 |
View Report |
Officers. Description: Director resigned. |
2002-03-29 |
View Report |
Officers. Description: New director appointed. |
2002-03-29 |
View Report |
Officers. Description: New director appointed. |
2002-03-29 |
View Report |
Officers. Description: New secretary appointed. |
2002-03-29 |
View Report |
Address. Description: Registered office changed on 19/03/02 from: hydra house 26 north street ashford kent TN24 8JR. |
2002-03-19 |
View Report |
Change of name. Description: Company name changed newcom red one LIMITED\certificate issued on 18/03/02. |
2002-03-18 |
View Report |
Incorporation. Incorporation company. |
2002-02-12 |
View Report |