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

New Experience (MC) Limited

Documents

Total Documents43
Total Pages85

Filing History

17 November 2015Final Gazette dissolved via compulsory strike-off
17 November 2015Final Gazette dissolved via compulsory strike-off
4 August 2015First Gazette notice for compulsory strike-off
4 August 2015First Gazette notice for compulsory strike-off
2 July 2014Director's details changed for Ms Li Jun Shi on 21 June 2014
2 July 2014Director's details changed for Ms Li Jun Shi on 21 June 2014
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
27 May 2014Termination of appointment of Nina-Rose Hubbard as a director on 14 May 2014
27 May 2014Termination of appointment of Nina-Rose Hubbard as a director on 14 May 2014
27 May 2014Appointment of Ms Li Jun Shi as a director on 14 May 2014
27 May 2014Appointment of Ms Li Jun Shi as a director on 14 May 2014
26 March 2014Appointment of Ms Nina-Rose Hubbard as a director on 21 March 2014
26 March 2014Appointment of Ms Nina-Rose Hubbard as a director on 21 March 2014
20 March 2014Termination of appointment of Gregory Van Dyk Watson as a director on 1 February 2014
20 March 2014Termination of appointment of Gregory Van Dyk Watson as a director on 1 February 2014
20 March 2014Termination of appointment of Gregory Van Dyk Watson as a director on 1 February 2014
24 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
24 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
24 October 2013Accounts made up to 31 July 2013
24 October 2013Accounts made up to 31 July 2013
25 January 2013Appointment of Mr Gregory Van Dyk Watson as a director on 2 January 2013
25 January 2013Appointment of Mr Gregory Van Dyk Watson as a director on 2 January 2013
25 January 2013Registered office address changed from 13-14 Dean Street London, W1D 3RS United Kingdom on 25 January 2013
25 January 2013Termination of appointment of Martine Aldham as a director on 25 January 2013
25 January 2013Termination of appointment of Martine Aldham as a director on 25 January 2013
25 January 2013Appointment of Mr Gregory Van Dyk Watson as a director on 2 January 2013
25 January 2013Registered office address changed from 13-14 Dean Street London, W1D 3RS United Kingdom on 25 January 2013
21 October 2012Annual return made up to 21 October 2012 with a full list of shareholders
21 October 2012Appointment of Ms Martine Aldham as a director on 1 October 2012
21 October 2012Termination of appointment of Arthur James Watts as a director on 1 October 2012
21 October 2012Annual return made up to 21 October 2012 with a full list of shareholders
21 October 2012Termination of appointment of Arthur James Watts as a director on 1 October 2012
21 October 2012Appointment of Ms Martine Aldham as a director on 1 October 2012
21 October 2012Appointment of Ms Martine Aldham as a director on 1 October 2012
21 October 2012Termination of appointment of Arthur James Watts as a director on 1 October 2012
24 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
24 July 2012Appointment of Mr Arthur James Watts as a director on 24 July 2012
24 July 2012Termination of appointment of Ela Shah as a director on 24 July 2012
24 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
24 July 2012Termination of appointment of Ela Shah as a director on 24 July 2012
24 July 2012Appointment of Mr Arthur James Watts as a director on 24 July 2012
Sign up now to grow your client base. Plans & Pricing