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

Newera Publishing Ltd

Documents

Total Documents35
Total Pages85

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off
18 September 2012Final Gazette dissolved via voluntary strike-off
5 June 2012First Gazette notice for voluntary strike-off
5 June 2012First Gazette notice for voluntary strike-off
24 November 2011Voluntary strike-off action has been suspended
24 November 2011Voluntary strike-off action has been suspended
18 October 2011First Gazette notice for voluntary strike-off
18 October 2011First Gazette notice for voluntary strike-off
5 October 2011Application to strike the company off the register
5 October 2011Application to strike the company off the register
23 August 2011Termination of appointment of Matthew Sancillo as a director
23 August 2011Termination of appointment of Matthew Sancillo as a director
5 May 2011Total exemption small company accounts made up to 31 July 2010
5 May 2011Total exemption small company accounts made up to 31 July 2010
6 April 2011Appointment of Mr Duncan Smith as a director
6 April 2011Appointment of Mr Duncan Smith as a director
1 April 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-03-31
1 April 2011Company name changed era publishing LIMITED\certificate issued on 01/04/11
  • RES15 ‐ Change company name resolution on 2011-03-31
  • NM01 ‐ Change of name by resolution
1 April 2011Registered office address changed from Lsn Distributors Box 46388/ Fishponds Rd London SW17 7WH on 1 April 2011
1 April 2011Registered office address changed from Lsn Distributors Box 46388/ Fishponds Rd London SW17 7WH on 1 April 2011
1 April 2011Registered office address changed from Lsn Distributors Box 46388/ Fishponds Rd London SW17 7WH on 1 April 2011
29 March 2011Appointment of Matthew Sancillo as a director
29 March 2011Termination of appointment of Duncan Smith as a director
29 March 2011Termination of appointment of Duncan Smith as a director
29 March 2011Appointment of Matthew Sancillo as a director
15 July 2010Annual return made up to 7 July 2010 with a full list of shareholders
Statement of capital on 2010-07-15
  • GBP 100
15 July 2010Annual return made up to 7 July 2010 with a full list of shareholders
Statement of capital on 2010-07-15
  • GBP 100
15 July 2010Annual return made up to 7 July 2010 with a full list of shareholders
Statement of capital on 2010-07-15
  • GBP 100
14 July 2010Director's details changed for Duncan Robert Smith on 7 July 2010
14 July 2010Director's details changed for Duncan Robert Smith on 7 July 2010
14 July 2010Director's details changed for Duncan Robert Smith on 7 July 2010
13 May 2010Registered office address changed from 95 Ferndale Road London SW4 7RL on 13 May 2010
13 May 2010Registered office address changed from 95 Ferndale Road London SW4 7RL on 13 May 2010
7 July 2009Incorporation
7 July 2009Incorporation
Sign up now to grow your client base. Plans & Pricing