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

Newman Raphael Limited

Documents

Total Documents68
Total Pages334

Filing History

28 May 2013Final Gazette dissolved via voluntary strike-off
28 May 2013Final Gazette dissolved via voluntary strike-off
12 February 2013First Gazette notice for voluntary strike-off
12 February 2013First Gazette notice for voluntary strike-off
5 February 2013Application to strike the company off the register
5 February 2013Application to strike the company off the register
12 December 2011Total exemption small company accounts made up to 31 March 2011
12 December 2011Total exemption small company accounts made up to 31 March 2011
21 November 2011Annual return made up to 24 October 2011 with a full list of shareholders
Statement of capital on 2011-11-21
  • GBP 100
21 November 2011Annual return made up to 24 October 2011 with a full list of shareholders
Statement of capital on 2011-11-21
  • GBP 100
23 December 2010Annual return made up to 24 October 2010 with a full list of shareholders
23 December 2010Annual return made up to 24 October 2010 with a full list of shareholders
23 June 2010Total exemption small company accounts made up to 31 March 2010
23 June 2010Total exemption small company accounts made up to 31 March 2010
9 April 2010Registered office address changed from 3 Elderberry Court 39B Bycullah Road Enfield Herts EN2 8FF on 9 April 2010
9 April 2010Registered office address changed from 3 Elderberry Court 39B Bycullah Road Enfield Herts EN2 8FF on 9 April 2010
9 April 2010Registered office address changed from 3 Elderberry Court 39B Bycullah Road Enfield Herts EN2 8FF on 9 April 2010
15 February 2010Annual return made up to 24 October 2009 with a full list of shareholders
15 February 2010Annual return made up to 24 October 2009 with a full list of shareholders
14 February 2010Secretary's details changed for Gina Cross on 1 October 2009
14 February 2010Director's details changed for Frank Richard Newman on 1 October 2009
14 February 2010Director's details changed for Frank Richard Newman on 1 October 2009
14 February 2010Secretary's details changed for Gina Cross on 1 October 2009
14 February 2010Secretary's details changed for Gina Cross on 1 October 2009
14 February 2010Director's details changed for Frank Richard Newman on 1 October 2009
3 February 2010Registered office address changed from 106 Church Hill Road Barnet Hertfordshire EN4 8XB on 3 February 2010
3 February 2010Director's details changed for Frank Richard Newman on 23 November 2009
3 February 2010Director's details changed for Frank Richard Newman on 23 November 2009
3 February 2010Registered office address changed from 106 Church Hill Road Barnet Hertfordshire EN4 8XB on 3 February 2010
3 February 2010Registered office address changed from 106 Church Hill Road Barnet Hertfordshire EN4 8XB on 3 February 2010
15 July 2009Total exemption small company accounts made up to 31 March 2009
15 July 2009Total exemption small company accounts made up to 31 March 2009
19 February 2009Total exemption small company accounts made up to 31 March 2008
19 February 2009Total exemption small company accounts made up to 31 March 2008
22 December 2008Return made up to 24/10/08; full list of members
22 December 2008Return made up to 24/10/08; full list of members
12 December 2007Return made up to 24/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
12 December 2007Return made up to 24/10/07; full list of members
10 September 2007Total exemption small company accounts made up to 31 March 2007
10 September 2007Total exemption small company accounts made up to 31 March 2007
9 November 2006Return made up to 24/10/06; full list of members
9 November 2006Return made up to 24/10/06; full list of members
12 September 2006Total exemption small company accounts made up to 31 March 2006
12 September 2006Total exemption small company accounts made up to 31 March 2006
8 November 2005Return made up to 24/10/05; full list of members
8 November 2005Return made up to 24/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
8 July 2005Total exemption small company accounts made up to 31 March 2005
8 July 2005Total exemption small company accounts made up to 31 March 2005
30 November 2004Return made up to 24/10/04; full list of members
30 November 2004Return made up to 24/10/04; full list of members
27 October 2004Total exemption small company accounts made up to 31 March 2004
27 October 2004Total exemption small company accounts made up to 31 March 2004
4 November 2003Return made up to 24/10/03; full list of members
4 November 2003Return made up to 24/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
3 June 2003Total exemption small company accounts made up to 31 March 2003
3 June 2003Total exemption small company accounts made up to 31 March 2003
31 March 2003Secretary resigned
31 March 2003Secretary resigned
18 March 2003New secretary appointed
18 March 2003New secretary appointed
21 November 2002Memorandum and Articles of Association
21 November 2002Memorandum and Articles of Association
18 November 2002Company name changed newman richard LIMITED\certificate issued on 18/11/02
18 November 2002Company name changed newman richard LIMITED\certificate issued on 18/11/02
7 November 2002Accounting reference date shortened from 31/10/03 to 31/03/03
7 November 2002Accounting reference date shortened from 31/10/03 to 31/03/03
24 October 2002Incorporation
24 October 2002Incorporation
Sign up now to grow your client base. Plans & Pricing