About

Registered Number: 06378512
Date of Incorporation: 21/09/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 15/05/2018 (6 years and 1 month ago)
Registered Address: Studio 11b Greenway Farm, Bath Road, Wick, Bristol, BS30 5RL

 

Established in 2007, New Equipe Ltd have registered office in Wick, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this company. There are 6 directors listed as Marini, Tiziano, Adamo, Gasparetto, Adamo, Gasparetto, Kurt, Frank, Kurt, Frank, Rullo, Maurizio for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMO, Gasparetto 02 October 2014 31 December 2014 1
ADAMO, Gasparetto 18 October 2013 18 October 2013 1
KURT, Frank 01 July 2013 16 December 2013 1
KURT, Frank 10 December 2012 16 December 2013 1
RULLO, Maurizio 03 May 2012 31 August 2012 1
Secretary Name Appointed Resigned Total Appointments
MARINI, Tiziano 21 September 2007 01 March 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 May 2018
GAZ1 - First notification of strike-off action in London Gazette 27 February 2018
AA - Annual Accounts 12 June 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 10 June 2015
TM01 - Termination of appointment of director 21 January 2015
AR01 - Annual Return 08 January 2015
AD01 - Change of registered office address 09 December 2014
AP01 - Appointment of director 24 October 2014
TM01 - Termination of appointment of director 16 October 2014
AA - Annual Accounts 25 June 2014
TM01 - Termination of appointment of director 04 February 2014
AP01 - Appointment of director 04 February 2014
TM01 - Termination of appointment of director 03 February 2014
AP01 - Appointment of director 03 February 2014
AP01 - Appointment of director 03 February 2014
AR01 - Annual Return 06 January 2014
TM01 - Termination of appointment of director 16 December 2013
TM01 - Termination of appointment of director 16 December 2013
AP01 - Appointment of director 16 December 2013
AP01 - Appointment of director 16 December 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 07 January 2013
TM01 - Termination of appointment of director 11 October 2012
AP01 - Appointment of director 18 July 2012
TM02 - Termination of appointment of secretary 18 July 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 19 January 2012
AD01 - Change of registered office address 06 October 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 22 December 2009
AD01 - Change of registered office address 12 December 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 24 April 2009
288c - Notice of change of directors or secretaries or in their particulars 23 April 2009
287 - Change in situation or address of Registered Office 15 April 2009
NEWINC - New incorporation documents 21 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.