NEWFONT LIMITED: Filings
Overview
| Company Name | NEWFONT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04448701 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for NEWFONT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Register(s) moved to registered inspection location 33 Old Broad Street London EC2N 1HZ | 2 pages | AD03 | ||||||||||
Registered office address changed from 33 Old Broad Street London EC2N 1HZ to Ernst & Young Llp 1 More London Place London SE1 2AF on Jan 24, 2018 | 2 pages | AD01 | ||||||||||
Register inspection address has been changed to 33 Old Broad Street London EC2N 1HZ | 2 pages | AD02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on May 28, 2017 with updates | 8 pages | CS01 | ||||||||||
Annual return made up to May 28, 2016 with full list of shareholders | 15 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 11 pages | AA | ||||||||||
Appointment of Miss Marie Elaine Williams as a director on Mar 10, 2016 | 3 pages | AP01 | ||||||||||
Termination of appointment of James Edward Clatworthy as a director on Feb 29, 2016 | 2 pages | TM01 | ||||||||||
Appointment of Lloyds Secretaries Limited as a secretary on Jun 23, 2015 | 3 pages | AP04 | ||||||||||
Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 33 Old Broad Street London EC2N 1HZ on Jul 06, 2015 | 2 pages | AD01 | ||||||||||
Termination of appointment of Jordan Company Secretaries Limited as a secretary on Jun 23, 2015 | 2 pages | TM02 | ||||||||||
Annual return made up to May 28, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 11 pages | AA | ||||||||||
Termination of appointment of Robert John Matthews as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 11 pages | AA | ||||||||||
Termination of appointment of Peter Murray Lillington as a director on Jul 16, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Iain Ross Mcgowan as a director on Jul 16, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr James Edward Clatworthy as a director on Jul 16, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to May 28, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0