ABSOE NEWART LIMITED

155 Minories, London, EC3N 1AD, England
StatusDISSOLVED
Company No.09979988
CategoryPrivate Limited Company
Incorporated01 Feb 2016
Age8 years, 5 months, 6 days
JurisdictionEngland Wales
Dissolution23 Apr 2019
Years5 years, 2 months, 14 days

SUMMARY

ABSOE NEWART LIMITED is an dissolved private limited company with number 09979988. It was incorporated 8 years, 5 months, 6 days ago, on 01 February 2016 and it was dissolved 5 years, 2 months, 14 days ago, on 23 April 2019. The company address is 155 Minories, London, EC3N 1AD, England.



Company Fillings

Gazette dissolved compulsory

Date: 23 Apr 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 10 May 2018

Action Date: 02 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Haji Muhammad Yunis

Cessation date: 2018-05-02

Documents

View document PDF

Notification of a person with significant control

Date: 09 May 2018

Action Date: 30 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lucia Covaciu

Notification date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lucia Covaciu

Appointment date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2018

Action Date: 09 May 2018

Category: Address

Type: AD01

Change date: 2018-05-09

Old address: Ziko Infinity Business Services 460, 4th Floor, Broadstone Mill, Broadstone Road Stockport SK5 7DL England

New address: 155 Minories London EC3N 1AD

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Haji Muhammed Yunis

Termination date: 2018-05-02

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-13

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Nov 2017

Action Date: 20 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher James Newmarch

Cessation date: 2017-10-20

Documents

View document PDF

Notification of a person with significant control

Date: 02 Nov 2017

Action Date: 20 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Haji Muhammad Yunis

Notification date: 2017-10-20

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-20

Officer name: Mr Yunis Muhammed Haji

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tomasz Piotr Kutlina

Termination date: 2017-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher James Newmarch

Termination date: 2017-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Faisal Ahmed

Termination date: 2017-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yunis Muhammed Haji

Appointment date: 2017-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Faisal Ahmed

Appointment date: 2017-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tomasz Piotr Kutlina

Appointment date: 2017-09-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-19

Old address: 460 Ziko Infinity Business Services 4th Floor, Broadstone Mill, Broadstone Road Stockport SK5 7DL England

New address: Ziko Infinity Business Services 460, 4th Floor, Broadstone Mill, Broadstone Road Stockport SK5 7DL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-19

Old address: Proactive Financial Advisors 53 Fountain Street Manchester M2 2AN England

New address: 460 Ziko Infinity Business Services 4th Floor, Broadstone Mill, Broadstone Road Stockport SK5 7DL

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Incorporation company

Date: 01 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMOUR NUTRITION LIMITED

2ND FLOOR, STANFORD GATE,BRIGHTON,BN1 6SB

Number:11204425
Status:ACTIVE
Category:Private Limited Company

EXACT INVEST LTD

4 RAVEN ROAD,LONDON,E18 1HB

Number:09679236
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LUUVO LIMITED

9 DOWNES COURT,LONDON,N21 3PT

Number:08122342
Status:ACTIVE
Category:Private Limited Company

ORANGE NOMINEES LIMITED

10 ORANGE STREET,,WC2H 7DQ

Number:04329927
Status:ACTIVE
Category:Private Limited Company

ORION CENTRAL SUPPLY SERVICES LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:11289033
Status:ACTIVE
Category:Private Limited Company

SCAN SOLUTIONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07875877
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source