Advanced company searchLink opens in new window

NEWBASE INTERNATIONAL LTD

Company number 00890924

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-01
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-30
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
  • GBP 141,868
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