Advanced company searchLink opens in new window

NEWHOST LIMITED

Company number 03467780

Filter by category

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)
13 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2022 DS01 Application to strike the company off the register
21 Jan 2022 SH19 Statement of capital on 21 January 2022
  • GBP 7,900.50
21 Jan 2022 SH20 Statement by Directors
21 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 04/01/2022
  • RES06 ‐ Resolution of reduction in issued share capital
21 Jan 2022 CAP-SS Solvency Statement dated 31/12/21
30 Dec 2021 TM01 Termination of appointment of Ctc Directorships Ltd as a director on 30 December 2021
25 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with no updates
02 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
11 Dec 2020 AP02 Appointment of Ctc Directorships Ltd as a director on 22 October 2020
27 Nov 2020 CS01 Confirmation statement made on 18 November 2020 with no updates
09 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
18 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with no updates
09 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
13 Jan 2019 CS01 Confirmation statement made on 18 November 2018 with updates
19 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
17 Jan 2018 PSC01 Notification of Susan Jane Jarman as a person with significant control on 18 November 2017
17 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 17 January 2018
17 Jan 2018 CS01 Confirmation statement made on 18 November 2017 with updates
08 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
03 Mar 2017 CH01 Director's details changed for Mr Edward William Mole on 3 March 2017
08 Feb 2017 CH01 Director's details changed for Mr Roger Skeldon on 10 August 2015
16 Dec 2016 CS01 Confirmation statement made on 18 November 2016 with updates
06 Jun 2016 AA Total exemption full accounts made up to 30 September 2015