Newsflow (solihull) Limited

General information

Name:

Newsflow (solihull) Ltd

Office Address:

Bridge House 9 - 13 Holbrook Lane CV6 4AD Coventry

Number: 07022515

Incorporation date: 2009-09-17

Dissolution date: 2020-11-03

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company was registered in Coventry registered with number: 07022515. This company was established in 2009. The headquarters of the company was situated at Bridge House 9 - 13 Holbrook Lane. The zip code for this place is CV6 4AD. The company was officially closed in 2020, which means it had been active for eleven years.

In this particular limited company, a number of director's duties had been fulfilled by Akhjinder K. and Avtar M.. When it comes to these two managers, Avtar M. had administered the limited company the longest, having become a vital addition to directors' team on 2009.

Avtar M. was the individual who had control over this firm, owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Akhjinder K.

Role: Director

Appointed: 01 March 2010

Latest update: 18 November 2023

Avtar M.

Role: Director

Appointed: 17 September 2009

Latest update: 18 November 2023

People with significant control

Avtar M.
Notified on 24 June 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2021
Account last made up date 31 October 2019
Confirmation statement next due date 05 August 2020
Confirmation statement last made up date 24 June 2019
Annual Accounts 30 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 30 July 2014
Annual Accounts 23 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 23 July 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 30 June 2016
Annual Accounts 23 June 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 23 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts 26 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 26 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 3rd, November 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47190 : Other retail sale in non-specialised stores
11
Company Age

Closest Companies - by postcode