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

Newlyn Property Investments Limited

Documents

Total Documents42
Total Pages138

Filing History

10 January 2012Final Gazette dissolved via voluntary strike-off
10 January 2012Final Gazette dissolved via voluntary strike-off
27 September 2011First Gazette notice for voluntary strike-off
27 September 2011First Gazette notice for voluntary strike-off
15 September 2011Application to strike the company off the register
15 September 2011Application to strike the company off the register
10 March 2011Accounts for a dormant company made up to 31 July 2010
10 March 2011Accounts for a dormant company made up to 31 July 2010
11 January 2011Secretary's details changed for Mr Christy Dowling on 20 December 2009
11 January 2011Director's details changed for Mr Robert Kehoe on 20 December 2010
11 January 2011Director's details changed for Mr Christy Dowling on 20 December 2010
11 January 2011Annual return made up to 20 December 2010 with a full list of shareholders
Statement of capital on 2011-01-11
  • GBP 60
11 January 2011Director's details changed for Mr John Patrick Archbold on 20 December 2009
11 January 2011Secretary's details changed for Mr Christy Dowling on 20 December 2009
11 January 2011Director's details changed for Mr George Mcgarry on 20 December 2010
11 January 2011Director's details changed for Mr Robert Kehoe on 20 December 2010
11 January 2011Director's details changed for Mr John Patrick Archbold on 20 December 2009
11 January 2011Director's details changed for Mr Christy Dowling on 20 December 2010
11 January 2011Annual return made up to 20 December 2010 with a full list of shareholders
Statement of capital on 2011-01-11
  • GBP 60
11 January 2011Director's details changed for Mr George Mcgarry on 20 December 2010
5 February 2010Accounts for a dormant company made up to 31 July 2009
5 February 2010Accounts for a dormant company made up to 31 July 2009
14 January 2010Director's details changed for Robert Kehoe on 20 December 2009
14 January 2010Director's details changed for Robert Kehoe on 20 December 2009
14 January 2010Annual return made up to 20 December 2009 with a full list of shareholders
14 January 2010Director's details changed for Mr John Patrick Archbold on 20 December 2009
14 January 2010Annual return made up to 20 December 2009 with a full list of shareholders
14 January 2010Director's details changed for Mr John Patrick Archbold on 20 December 2009
1 September 2009Director's Change of Particulars / john archbold / 13/08/2009 / HouseName/Number was: , now: 3 batsons court; Street was: 21 westfield lane, now: ; Area was: , now: griffydam; Post Town was: rothley, now: coalville; Post Code was: LE7 7LH, now: LE67 8HX
1 September 2009Director's change of particulars / john archbold / 13/08/2009
1 September 2009Registered office changed on 01/09/2009 from 105 derby road loughborough leicestershire LE11 5AE
1 September 2009Registered office changed on 01/09/2009 from 105 derby road loughborough leicestershire LE11 5AE
3 June 2009Accounts for a dormant company made up to 31 July 2008
3 June 2009Accounts made up to 31 July 2008
13 January 2009Return made up to 20/12/08; full list of members
13 January 2009Director's change of particulars / robert kehoe / 22/11/2008
13 January 2009Director's Change of Particulars / robert kehoe / 22/11/2008 / HouseName/Number was: , now: 32; Street was: 41 moyne road, now: oakley road; Post Town was: dublin, now: ranelagh; Region was: co dublin, now: dublin 6; Post Code was: irish, now: ; Country was: ireland, now: eire
13 January 2009Return made up to 20/12/08; full list of members
7 May 2008Accounting reference date shortened from 31/12/2008 to 31/07/2008
7 May 2008Accounting reference date shortened from 31/12/2008 to 31/07/2008
20 December 2007Incorporation
20 December 2007Incorporation
Sign up now to grow your client base. Plans & Pricing