Download leads from Nexok and grow your business. Find out more

New World Corporation Limited

Documents

Total Documents106
Total Pages268

Filing History

1 December 2020Compulsory strike-off action has been discontinued
30 November 2020Confirmation statement made on 13 April 2020 with no updates
10 November 2020First Gazette notice for compulsory strike-off
31 January 2020Accounts for a dormant company made up to 30 April 2019
23 April 2019Confirmation statement made on 13 April 2019 with no updates
30 January 2019Accounts for a dormant company made up to 30 April 2018
28 April 2018Registered office address changed from 41a Fore Street Flat 6 st. Austell Cornwall PL25 5ER England to 41a Fore Street St. Austell PL25 5PY on 28 April 2018
16 April 2018Termination of appointment of Georgios Oleinikidis as a director on 4 April 2018
16 April 2018Appointment of Volodymyr Kucherenko as a director on 4 April 2018
16 April 2018Cessation of Georgios Oleinikidis as a person with significant control on 4 April 2018
16 April 2018Confirmation statement made on 13 April 2018 with updates
16 April 2018Notification of Volodymyr Kucherenko as a person with significant control on 4 April 2018
29 January 2018Accounts for a dormant company made up to 30 April 2017
27 April 2017Confirmation statement made on 13 April 2017 with updates
27 April 2017Confirmation statement made on 13 April 2017 with updates
5 February 2017Accounts for a dormant company made up to 30 April 2016
5 February 2017Accounts for a dormant company made up to 30 April 2016
26 May 2016Registered office address changed from 40 Fore Street St. Austell Cornwall PL25 5ER to 41a Fore Street Flat 6 st. Austell Cornwall PL25 5ER on 26 May 2016
26 May 2016Registered office address changed from 40 Fore Street St. Austell Cornwall PL25 5ER to 41a Fore Street Flat 6 st. Austell Cornwall PL25 5ER on 26 May 2016
26 May 2016Director's details changed for Mr Georgios Oleinikidis on 23 May 2016
26 May 2016Director's details changed for Mr Georgios Oleinikidis on 23 May 2016
10 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
10 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
30 January 2016Accounts for a dormant company made up to 30 April 2015
30 January 2016Accounts for a dormant company made up to 30 April 2015
15 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
15 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
28 January 2015Accounts for a dormant company made up to 30 April 2014
28 January 2015Accounts for a dormant company made up to 30 April 2014
11 September 2014Director's details changed for Georgios Vladamiros Oleinikidies on 5 September 2014
11 September 2014Director's details changed for Georgios Vladamiros Oleinikidies on 5 September 2014
11 September 2014Director's details changed for Georgios Vladamiros Oleinikidies on 5 September 2014
10 September 2014Termination of appointment of Stephen John Henry Hurst as a secretary on 15 June 2014
10 September 2014Termination of appointment of Stephen John Henry Hurst as a secretary on 15 June 2014
5 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
5 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
27 January 2014Accounts for a dormant company made up to 30 April 2013
27 January 2014Accounts for a dormant company made up to 30 April 2013
9 May 2013Annual return made up to 13 April 2013 with a full list of shareholders
9 May 2013Annual return made up to 13 April 2013 with a full list of shareholders
13 December 2012Accounts for a dormant company made up to 30 April 2012
13 December 2012Accounts for a dormant company made up to 30 April 2012
22 May 2012Annual return made up to 13 April 2012 with a full list of shareholders
22 May 2012Annual return made up to 13 April 2012 with a full list of shareholders
27 January 2012Accounts for a dormant company made up to 30 April 2011
27 January 2012Accounts for a dormant company made up to 30 April 2011
11 May 2011Annual return made up to 13 April 2011 with a full list of shareholders
11 May 2011Annual return made up to 13 April 2011 with a full list of shareholders
6 May 2010Accounts for a dormant company made up to 30 April 2010
6 May 2010Annual return made up to 13 April 2010 with a full list of shareholders
6 May 2010Accounts for a dormant company made up to 30 April 2010
6 May 2010Annual return made up to 13 April 2010 with a full list of shareholders
1 February 2010Accounts for a dormant company made up to 30 April 2009
1 February 2010Accounts for a dormant company made up to 30 April 2009
8 May 2009Return made up to 13/04/09; full list of members
8 May 2009Return made up to 13/04/09; full list of members
12 February 2009Accounts for a dormant company made up to 30 April 2008
12 February 2009Accounts for a dormant company made up to 30 April 2008
14 April 2008Return made up to 13/04/08; full list of members
14 April 2008Return made up to 13/04/08; full list of members
24 January 2008Accounts for a dormant company made up to 30 April 2007
24 January 2008Accounts for a dormant company made up to 30 April 2007
7 January 2008Registered office changed on 07/01/08 from: 41A fore street st austell cornwall PL25 5PY
7 January 2008Registered office changed on 07/01/08 from: 41A fore street st austell cornwall PL25 5PY
3 May 2007Return made up to 13/04/07; full list of members
3 May 2007Return made up to 13/04/07; full list of members
7 March 2007Accounts for a dormant company made up to 30 April 2006
7 March 2007Accounts for a dormant company made up to 30 April 2006
3 May 2006Return made up to 13/04/06; full list of members
3 May 2006Return made up to 13/04/06; full list of members
30 January 2006Accounts for a dormant company made up to 30 April 2005
30 January 2006Accounts for a dormant company made up to 30 April 2005
27 April 2005Return made up to 13/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
27 April 2005Return made up to 13/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
25 April 2005Registered office changed on 25/04/05 from: 35 high cross street st. Austell cornwall PL25 4AN
25 April 2005Registered office changed on 25/04/05 from: 35 high cross street st. Austell cornwall PL25 4AN
7 March 2005Accounts for a dormant company made up to 30 April 2004
7 March 2005Accounts for a dormant company made up to 30 April 2004
21 April 2004Return made up to 13/04/04; full list of members
21 April 2004Return made up to 13/04/04; full list of members
1 March 2004Accounts for a dormant company made up to 30 April 2003
1 March 2004Accounts for a dormant company made up to 30 April 2003
29 April 2003Return made up to 13/04/03; full list of members
29 April 2003Return made up to 13/04/03; full list of members
4 March 2003Registered office changed on 04/03/03 from: 2 trelake road st. Austell cornwall PL25 5NH
4 March 2003Registered office changed on 04/03/03 from: 2 trelake road st. Austell cornwall PL25 5NH
2 March 2003Accounts for a dormant company made up to 30 April 2002
2 March 2003Accounts for a dormant company made up to 30 April 2002
21 June 2002Return made up to 13/04/02; full list of members
21 June 2002Return made up to 13/04/02; full list of members
23 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
23 January 2002Accounts for a dormant company made up to 30 April 2001
23 January 2002Accounts for a dormant company made up to 30 April 2001
23 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
20 April 2001Return made up to 13/04/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
20 April 2001Return made up to 13/04/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
5 June 2000New secretary appointed
5 June 2000New director appointed
5 June 2000New secretary appointed
5 June 2000New director appointed
31 May 2000Registered office changed on 31/05/00 from: 44 upper belgrave road bristol avon BS8 2XN
31 May 2000Director resigned
31 May 2000Director resigned
31 May 2000Registered office changed on 31/05/00 from: 44 upper belgrave road bristol avon BS8 2XN
13 April 2000Incorporation
13 April 2000Incorporation
Sign up now to grow your client base. Plans & Pricing