Advanced company searchLink opens in new window

NEWCOM INTERNATIONAL LIMITED

Company number 03082584

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)
05 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
05 Sep 2018 LIQ13 Return of final meeting in a members' voluntary winding up
03 May 2018 AD01 Registered office address changed from C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 3 May 2018
30 Oct 2017 AD01 Registered office address changed from 99 Abbots Road Abbots Langley Hertfordshire WD5 0BJ to 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 30 October 2017
25 Oct 2017 LIQ01 Declaration of solvency
25 Oct 2017 600 Appointment of a voluntary liquidator
25 Oct 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-12
21 Jul 2017 CS01 Confirmation statement made on 21 July 2017 with no updates
29 Jun 2017 AA Micro company accounts made up to 30 September 2016
02 Aug 2016 CS01 Confirmation statement made on 21 July 2016 with updates
27 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
14 Aug 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
24 Oct 2014 AA Total exemption small company accounts made up to 30 September 2014
10 Aug 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-08-10
  • GBP 100
20 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
30 Jul 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
14 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
24 Jul 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
16 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
22 Jul 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
27 Jul 2010 AR01 Annual return made up to 21 July 2010 with full list of shareholders
27 Jul 2010 CH01 Director's details changed for Kenneth Hugh Jones on 21 July 2010
27 Jul 2010 CH01 Director's details changed for Carol Ann Jones on 21 July 2010
28 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009