About

Registered Number: 04295825
Date of Incorporation: 28/09/2001 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 19/08/2014 (9 years and 9 months ago)
Registered Address: DESAI & CO ACCOUNTANTS, Desai House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD

 

Newsflow Ltd was setup in 2001, it's status at Companies House is "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH, Sukpal 28 September 2001 - 1
KAUR, Akjinder 01 January 2007 01 September 2007 1
Secretary Name Appointed Resigned Total Appointments
SINGH, Avtar 28 September 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 August 2014
SOAS(A) - Striking-off action suspended (Section 652A) 26 June 2014
GAZ1(A) - First notification of strike-off in London Gazette) 06 May 2014
DS01 - Striking off application by a company 23 April 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 15 October 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 05 November 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 31 December 2011
DISS40 - Notice of striking-off action discontinued 07 May 2011
AA - Annual Accounts 06 May 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
AD01 - Change of registered office address 17 December 2010
AD01 - Change of registered office address 17 December 2010
AR01 - Annual Return 03 November 2010
AD01 - Change of registered office address 03 November 2010
AR01 - Annual Return 29 September 2010
AD01 - Change of registered office address 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AP01 - Appointment of director 31 March 2010
AP01 - Appointment of director 31 March 2010
AA - Annual Accounts 19 March 2010
AD01 - Change of registered office address 18 March 2010
AR01 - Annual Return 05 November 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 09 February 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 16 May 2008
288b - Notice of resignation of directors or secretaries 11 September 2007
AA - Annual Accounts 07 February 2007
287 - Change in situation or address of Registered Office 17 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
363s - Annual Return 01 December 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 14 October 2005
AA - Annual Accounts 31 January 2005
225 - Change of Accounting Reference Date 05 August 2004
363s - Annual Return 15 July 2004
363s - Annual Return 10 June 2003
AA - Annual Accounts 03 February 2003
288a - Notice of appointment of directors or secretaries 11 October 2001
288b - Notice of resignation of directors or secretaries 11 October 2001
288b - Notice of resignation of directors or secretaries 11 October 2001
287 - Change in situation or address of Registered Office 11 October 2001
288a - Notice of appointment of directors or secretaries 11 October 2001
NEWINC - New incorporation documents 28 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.