NEWLY LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2023-12-11 View Report
Insolvency. Liquidation voluntary creditors return of final meeting. 2023-09-11 View Report
Insolvency. Brought down date: 2022-12-13. 2023-02-10 View Report
Insolvency. Brought down date: 2021-12-13. 2022-02-15 View Report
Insolvency. Brought down date: 2020-12-13. 2021-02-17 View Report
Officers. Officer name: Daniel Saul Zeff. Termination date: 2020-06-26. 2020-06-26 View Report
Insolvency. Brought down date: 2019-12-13. 2020-02-13 View Report
Address. New address: Lynton House 7-12 Tavistock Square London WC1H 9LT. Old address: Newly Ltd 82 st John Street London EC1M 4JN England. Change date: 2019-01-17. 2019-01-17 View Report
Insolvency. Liquidation voluntary statement of affairs. 2019-01-14 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2019-01-14 View Report
Resolution. Description: Resolutions. 2019-01-14 View Report
Officers. Officer name: Daniel Saul Zeff. Termination date: 2018-11-29. 2018-11-29 View Report
Confirmation statement. Statement with updates. 2018-11-12 View Report
Confirmation statement. Statement with updates. 2018-10-01 View Report
Officers. Officer name: Mr Daniel Saul Zeff. Change date: 2018-08-22. 2018-10-01 View Report
Persons with significant control. Change date: 2018-08-22. Psc name: Mr Daniel Saul Zeff. 2018-10-01 View Report
Accounts. Accounts type total exemption full. 2018-05-09 View Report
Officers. Change date: 2017-08-25. Officer name: Mr Daniel Saul Zeff. 2017-10-12 View Report
Confirmation statement. Statement with updates. 2017-10-12 View Report
Officers. Change date: 2017-08-25. Officer name: Mr Daniel Saul Zeff. 2017-10-11 View Report
Officers. Change date: 2017-08-25. Officer name: Mr Andrew Stafford-Deitsch. 2017-10-11 View Report
Persons with significant control. Psc name: Mr Daniel Saul Zeff. Change date: 2017-08-25. 2017-10-11 View Report
Persons with significant control. Psc name: Andrew Stafford-Deitsch. Cessation date: 2017-08-25. 2017-10-11 View Report
Accounts. Change account reference date company previous extended. 2017-10-11 View Report
Address. Change date: 2017-09-14. New address: Newly Ltd 82 st John Street London EC1M 4JN. Old address: Fora 71 Central Street London EC1V 8AB England. 2017-09-14 View Report
Address. Old address: Harella House 90-98 Goswell Road London EC1V 7DF England. New address: Fora 71 Central Street London EC1V 8AB. Change date: 2017-09-12. 2017-09-12 View Report
Mortgage. Charge creation date: 2017-02-07. Charge number: 103215820002. 2017-02-14 View Report
Miscellaneous. Description: RP04 CS01 second filed CS01 25/08/2016 amended statement of capital. 2016-09-22 View Report
Mortgage. Charge creation date: 2016-09-01. Charge number: 103215820001. 2016-09-14 View Report
Address. Old address: 20-22 Wenlock Road London N1 7GU England. Change date: 2016-09-06. New address: Harella House 90-98 Goswell Road London EC1V 7DF. 2016-09-06 View Report
Return. Description: 25/08/16 Statement of Capital gbp 100.00. 2016-08-25 View Report
Incorporation. Capital: GBP 100 2016-08-09 View Report