PETER NEWBERY LTD
Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Final Gazette dissolved via voluntary strike-off |
31/12/2431 December 2024 | Final Gazette dissolved via voluntary strike-off |
15/10/2415 October 2024 | First Gazette notice for voluntary strike-off |
15/10/2415 October 2024 | First Gazette notice for voluntary strike-off |
07/10/247 October 2024 | Application to strike the company off the register |
28/08/2428 August 2024 | Statement of capital following an allotment of shares on 2024-08-26 |
28/08/2428 August 2024 | Director's details changed for Mr Peter David Newbery on 2024-08-26 |
28/08/2428 August 2024 | Director's details changed for Mrs Louise Emma Newbery on 2024-08-26 |
28/08/2428 August 2024 | Notification of Louise Newbery as a person with significant control on 2024-08-26 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-13 with updates |
07/02/247 February 2024 | Micro company accounts made up to 2023-05-31 |
12/01/2412 January 2024 | Registered office address changed from April Cottage Brogdale Road Ospringe Faversham ME13 8XU England to Woodreeves Ginger Bread Lane Hawkhurst Cranbrook TN18 4XR on 2024-01-12 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
07/11/227 November 2022 | Appointment of Mrs Louise Emma Newbery as a director on 2022-11-01 |
11/05/2211 May 2022 | Incorporation |
More Company Information
Recently Viewed
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