- Company Overview for NEWBASE EUROPE LTD (03901247)
- Filing history for NEWBASE EUROPE LTD (03901247)
- People for NEWBASE EUROPE LTD (03901247)
- Insolvency for NEWBASE EUROPE LTD (03901247)
- More for NEWBASE EUROPE LTD (03901247)
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
|
|
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 |