Advanced company searchLink opens in new window

NEWBASE EUROPE LTD

Company number 03901247

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)
18 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
18 May 2022 WU15 Notice of final account prior to dissolution
04 Jan 2022 WU07 Progress report in a winding up by the court
04 Jan 2021 WU07 Progress report in a winding up by the court
14 Nov 2019 WU04 Appointment of a liquidator
02 Oct 2019 COCOMP Order of court to wind up
27 Mar 2019 AA Total exemption full accounts made up to 31 December 2017
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
08 Oct 2018 CS01 Confirmation statement made on 29 August 2018 with no updates
12 Jun 2018 TM01 Termination of appointment of Simon Andrew Taylor as a director on 31 May 2018
05 Apr 2018 AAMD Amended total exemption full accounts made up to 31 December 2016
12 Feb 2018 AA Accounts for a small company 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
30 Oct 2017 AP01 Appointment of Mr Joerg Nuernberg as a director on 26 October 2017
30 Aug 2017 PSC01 Notification of Barbara Brinkmeier as a person with significant control on 28 December 2016
30 Aug 2017 PSC01 Notification of Joerg Nuernberg as a person with significant control on 28 December 2016
30 Aug 2017 PSC01 Notification of Friedrich Trautwein as a person with significant control on 28 December 2016
30 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 30 August 2017
29 Aug 2017 CS01 Confirmation statement made on 29 August 2017 with updates
31 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-04
19 Apr 2017 AP04 Appointment of Faegre Baker Daniels Llp as a secretary on 27 January 2017
09 Mar 2017 CS01 Confirmation statement made on 23 December 2016 with updates
13 Feb 2017 AA Group of companies' 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