Advanced company searchLink opens in new window

NEWDEX GLOBAL LTD

Company number 11141903

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)
10 Aug 2022 CS01 Confirmation statement made on 30 June 2020 with updates
10 Aug 2022 TM01 Termination of appointment of Edward James Dujon as a director on 30 July 2022
10 Aug 2022 PSC07 Cessation of Edward James Dujon as a person with significant control on 10 July 2022
11 Dec 2019 SOAS(A) Voluntary strike-off action has been suspended
29 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2019 DS01 Application to strike the company off the register
05 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
02 Oct 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
10 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with updates
18 Jun 2018 PSC01 Notification of Edward James Joseph as a person with significant control on 1 June 2018
18 Jun 2018 PSC01 Notification of Alexander Pixley Salmon as a person with significant control on 1 June 2018
18 Jun 2018 PSC04 Change of details for Mr Edward James Dujon as a person with significant control on 1 June 2018
18 Jun 2018 AP01 Appointment of Mr Edward James Joseph as a director on 1 June 2018
18 Jun 2018 AP01 Appointment of Mr Alexander Pixley Salmon as a director on 1 June 2018
18 Jun 2018 CH01 Director's details changed for Mr Edward James Dujon on 18 June 2018
17 Apr 2018 PSC01 Notification of Edward James Dujon as a person with significant control on 17 April 2018
17 Apr 2018 AP01 Appointment of Mr Edward James Dujon as a director on 17 April 2018
17 Apr 2018 TM01 Termination of appointment of Samantha Coetzer as a director on 17 April 2018
17 Apr 2018 PSC07 Cessation of Nominee Solutions Limited as a person with significant control on 17 April 2018
17 Apr 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Apex Chambers 58a Ilford Lane Ilford Essex IG1 2JY on 17 April 2018
10 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted