NEW PLANET CONSULTANCY LTD

Company Documents

DateDescription
20/06/1720 June 2017 STRUCK OFF AND DISSOLVED

View Document

13/05/1713 May 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

09/05/169 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

23/04/1623 April 2016 DISS40 (DISS40(SOAD))

View Document

22/04/1622 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/09/145 September 2014 DISS40 (DISS40(SOAD))

View Document

04/09/144 September 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

26/08/1426 August 2014 FIRST GAZETTE

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/02/1421 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM
55 CONNAUGHT HEIGHTS 2 AGNES GEORGE WALK
LONDON
E16 2FP

View Document

25/06/1325 June 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

03/04/133 April 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/02/1323 February 2013 DISS40 (DISS40(SOAD))

View Document

21/02/1321 February 2013 Annual return made up to 27 April 2012 with full list of shareholders

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR FELIX WINSTON MCCONVILLE / 01/12/2012

View Document

14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM
6 ENSIGN HOUSE
ADMIRALS WAY
LONDON
E14 9XQ
ENGLAND

View Document

11/12/1211 December 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

19/01/1219 January 2012 REGISTERED OFFICE CHANGED ON 19/01/2012 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD UNITED KINGDOM

View Document

06/05/116 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

30/04/1130 April 2011 Annual accounts for year ending 30 Apr 2011

View Accounts

18/02/1118 February 2011 APPOINTMENT TERMINATED, DIRECTOR JAKE STEVENS

View Document

27/04/1027 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company