GAIL NEWTON LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/12/2411 December 2024 Secretary's details changed for Ms Linda Newton on 2024-12-11

View Document

11/12/2411 December 2024 Registered office address changed from 16 Churchill Way Cardiff CF10 2DX Wales to B1 Vantage Park Old Gloucester Road Hambrook Bristol BS16 1GW on 2024-12-11

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

14/10/2414 October 2024 Application to strike the company off the register

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/05/2326 May 2023 Secretary's details changed for Ms Linda Newton on 2023-05-25

View Document

25/05/2325 May 2023 Change of details for Ms Gail Newton as a person with significant control on 2023-05-25

View Document

25/05/2325 May 2023 Registered office address changed from 3 Blackthorn Avenue Flat 13 London N7 8AW United Kingdom to 16 Churchill Way Cardiff CF10 2DX on 2023-05-25

View Document

25/05/2325 May 2023 Director's details changed for Ms Gail Newton on 2023-05-25

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-08 with updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/11/214 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-05-08 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/12/2016 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES

View Document

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

07/02/187 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/05/1721 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

09/05/169 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information