Advanced company searchLink opens in new window

NEWSCAGE PROJECTS LIMITED

Company number 07038943

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)
26 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2018 DS01 Application to strike the company off the register
20 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
19 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with no updates
17 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
20 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
25 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
26 Oct 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
08 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
22 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
18 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
17 Oct 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
07 Nov 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
02 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
14 Oct 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders
13 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
06 Jul 2011 AD01 Registered office address changed from 80 Sussex Road Harrow Middlesex HA1 4NB on 6 July 2011
19 Oct 2010 AR01 Annual return made up to 13 October 2010 with full list of shareholders
14 Dec 2009 AP01 Appointment of Mr Riyaz Abdulla Khaku as a director
14 Dec 2009 AP03 Appointment of Mrs Fatim Khaku as a secretary
09 Dec 2009 AD01 Registered office address changed from 2Nd Floor 54-58 High Street Edgware Middlesex HA8 7EJ United Kingdom on 9 December 2009
08 Dec 2009 SH01 Statement of capital following an allotment of shares on 14 October 2009
  • GBP 100
16 Oct 2009 TM01 Termination of appointment of Barbara Kahan as a director