- Company Overview for NEWBASE INTERNATIONAL LTD (00890924)
- Filing history for NEWBASE INTERNATIONAL LTD (00890924)
- People for NEWBASE INTERNATIONAL LTD (00890924)
- Charges for NEWBASE INTERNATIONAL LTD (00890924)
- Insolvency for NEWBASE INTERNATIONAL LTD (00890924)
- More for NEWBASE INTERNATIONAL LTD (00890924)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 31 January 2024 | |
03 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 31 January 2023 | |
06 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 31 January 2022 | |
07 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 31 January 2021 | |
14 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 31 January 2020 | |
20 Feb 2019 | LIQ02 | Statement of affairs | |
20 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
20 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2019 | AD01 | Registered office address changed from 10 Greycoat Place London SW1P 1SB England to Allen House, 1 Westmead Road Westmead Road Sutton SM1 4LA on 23 January 2019 | |
12 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
05 Jun 2018 | TM01 | Termination of appointment of Simon Andrew Taylor as a director on 31 May 2018 | |
08 Mar 2018 | AAMD | Amended full accounts made up to 31 December 2016 | |
09 Feb 2018 | AA | Full accounts made up to 31 December 2016 | |
22 Jan 2018 | TM02 | Termination of appointment of Faegre Baker Daniels Llp as a secretary on 31 December 2017 | |
08 Nov 2017 | AD01 | Registered office address changed from 60 Buckingham Palace Road London SW1W 0AH England to 10 Greycoat Place London SW1P 1SB on 8 November 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with no updates | |
14 Jul 2017 | PSC02 | Notification of Newbase Europe Limited as a person with significant control on 6 April 2016 | |
01 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2017 | AP04 | Appointment of Faegre Baker Daniels Llp as a secretary on 27 January 2017 | |
08 Mar 2017 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2017-03-08
|
|
05 Jan 2017 | AA | Full accounts made up to 31 December 2015 | |
15 Sep 2016 | AD01 | Registered office address changed from 12 New Fetter Lane London EC4A 1JP United Kingdom to 60 Buckingham Palace Road London SW1W 0AH on 15 September 2016 | |
09 Sep 2016 | AD01 | Registered office address changed from C/O Faegre Baker Daniels Llp 7 Pilgrim Street London EC4V 6LB England to 12 New Fetter Lane London EC4A 1JP on 9 September 2016 |