NEW ERA PI LTD

Company Documents

DateDescription
06/08/236 August 2023 Final Gazette dissolved following liquidation

View Document

06/08/236 August 2023 Final Gazette dissolved following liquidation

View Document

06/05/236 May 2023 Return of final meeting in a creditors' voluntary winding up

View Document

28/09/2228 September 2022 Resolutions

View Document

28/09/2228 September 2022 Resolutions

View Document

28/09/2228 September 2022 Registered office address changed from 29 Blyth Close London E14 3DU England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 2022-09-28

View Document

28/09/2228 September 2022 Statement of affairs

View Document

28/09/2228 September 2022 Appointment of a voluntary liquidator

View Document

30/04/2230 April 2022 Previous accounting period shortened from 2021-07-30 to 2021-07-29

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

10/02/2110 February 2021 APPOINTMENT TERMINATED, DIRECTOR FLORIN ILICI

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

08/07/208 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 PREVSHO FROM 31/07/2019 TO 30/07/2019

View Document

31/03/2031 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RUBEN CORNELIU PASCAL / 31/03/2020

View Document

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM FLAT 2C 73 BRADBOURNE PARK ROAD SEVENOAKS TN13 3LH UNITED KINGDOM

View Document

31/03/2031 March 2020 PSC'S CHANGE OF PARTICULARS / MR RUBEN CORNELIU PASCAL / 31/03/2020

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

13/06/1913 June 2019 PSC'S CHANGE OF PARTICULARS / MR RUBEN CORNELIU PASCAL / 13/06/2019

View Document

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RUBEN CORNELIU PASCAL / 13/06/2019

View Document

13/03/1913 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 PREVEXT FROM 30/06/2018 TO 31/07/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

20/06/1720 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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