- Company Overview for NEWHOST LIMITED (03467780)
- Filing history for NEWHOST LIMITED (03467780)
- People for NEWHOST LIMITED (03467780)
- More for NEWHOST LIMITED (03467780)
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
|
|
21 Jan 2022 | SH20 | Statement by Directors | |
21 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
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 |