Newco (Gsp) LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
OP5 LIMITED
OGGLE ONLINE LIMITED
NEW RADIUS LONDON LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 06293693 |
Record last updated | Tuesday, December 5, 2017 3:02:43 AM UTC |
Official Address | 4 Alpha House Greek Street Brinnington And Central There are 61 companies registered at this street |
Postal Code | SK38AB |
Sector | Management consultancy activities other than financial management |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 8, 2014 | Second notification of strike-off action in london gazette | |
Registry | Dec 24, 2013 | First notification of strike - off in london gazette | |
Registry | Jun 8, 2013 | Striking-off action suspended | |
Registry | Jun 8, 2013 | Striking-off action suspended 1945206... | |
Registry | Mar 5, 2013 | First notification of strike - off in london gazette | |
Registry | Mar 5, 2013 | First notification of strike - off in london gazette 1801585... | |
Registry | Feb 21, 2013 | Striking off application by a company | |
Registry | Feb 21, 2013 | Striking off application by a company 7881364... | |
Registry | Jul 18, 2012 | Annual return | |
Registry | Jul 18, 2012 | Annual return 2589003... | |
Financials | Jan 6, 2012 | Annual accounts | |
Financials | Jan 6, 2012 | Annual accounts 7851624... | |
Registry | Oct 3, 2011 | Change of name certificate | |
Registry | Oct 3, 2011 | Company name change | |
Registry | Oct 3, 2011 | Change of name certificate | |
Registry | Aug 15, 2011 | Annual return | |
Registry | Aug 15, 2011 | Annual return 2623994... | |
Financials | Mar 15, 2011 | Annual accounts | |
Financials | Mar 15, 2011 | Annual accounts 8585813... | |
Registry | Mar 8, 2011 | Change of accounting reference date | |
Registry | Mar 8, 2011 | Change of accounting reference date 7861115... | |
Registry | Sep 7, 2010 | Annual return | |
Registry | Sep 7, 2010 | Annual return 2601493... | |
Registry | Sep 7, 2010 | Resignation of one Director | |
Registry | Apr 23, 2010 | Mortgage | |
Registry | Apr 23, 2010 | Particulars of a mortgage or charge | |
Financials | Apr 1, 2010 | Annual accounts | |
Financials | Apr 1, 2010 | Annual accounts 2610571... | |
Registry | Mar 31, 2010 | Change of name certificate | |
Registry | Mar 31, 2010 | Company name change | |
Registry | Mar 31, 2010 | Change of name certificate | |
Registry | Mar 31, 2010 | Notice of change of name nm01 - resolution | |
Registry | Mar 12, 2010 | Appointment of a person as Director | |
Registry | Mar 12, 2010 | Appointment of a person as Director 2588045... | |
Registry | Mar 10, 2010 | Appointment of a man as Director and Company Director | |
Registry | Sep 2, 2009 | Annual return | |
Registry | Sep 2, 2009 | Annual return 2604289... | |
Registry | Aug 27, 2009 | Appointment of a person | |
Registry | Aug 27, 2009 | Appointment of a person 8038008... | |
Registry | Apr 22, 2009 | Company name change | |
Registry | Apr 20, 2009 | Change of name certificate | |
Registry | Apr 20, 2009 | Change of name certificate 7875035... | |
Financials | Apr 2, 2009 | Annual accounts | |
Financials | Apr 2, 2009 | Annual accounts 8079826... | |
Registry | Aug 21, 2008 | Annual return | |
Registry | Aug 21, 2008 | Annual return 2635102... | |
Registry | Aug 21, 2008 | Resignation of a person | |
Registry | Jun 1, 2008 | Appointment of a man as Secretary | |
Registry | May 31, 2008 | Resignation of one Secretary (a woman) | |
Registry | Jun 26, 2007 | Three appointments: a woman and 2 men | |