- Company Overview for NEWCO RESOURCES LIMITED (07317005)
- Filing history for NEWCO RESOURCES LIMITED (07317005)
- People for NEWCO RESOURCES LIMITED (07317005)
- More for NEWCO RESOURCES LIMITED (07317005)
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) |
---|---|---|---|
19 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jul 2021 | DS01 | Application to strike the company off the register | |
22 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 9 July 2020 with no updates | |
24 Oct 2019 | AA | Micro company accounts made up to 31 July 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with no updates | |
08 Feb 2019 | AA | Micro company accounts made up to 31 July 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 16 July 2018 with no updates | |
31 Jul 2018 | PSC04 | Change of details for Mr Burhan Uddin as a person with significant control on 15 July 2018 | |
31 Jul 2018 | PSC04 | Change of details for Mrs Nigar Sultana as a person with significant control on 15 July 2018 | |
09 Feb 2018 | AA | Micro company accounts made up to 31 July 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 16 July 2017 with no updates | |
20 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
28 Jul 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
14 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
13 Aug 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
05 May 2015 | CH01 | Director's details changed for Mr Burhan Uddin on 5 May 2015 | |
05 May 2015 | CH01 | Director's details changed for Ms Nigar Sultana on 5 May 2015 | |
17 Feb 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
02 Dec 2014 | CH01 | Director's details changed for Ms Sultana Nigar on 2 December 2014 | |
03 Nov 2014 | AD01 | Registered office address changed from 1St Floor Highlands House 165 the Broadway London SW19 1NE to Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT on 3 November 2014 | |
23 Jul 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
28 May 2014 | AP01 | Appointment of Ms Sultana Nigar as a director | |
26 Nov 2013 | AAMD | Amended accounts made up to 31 July 2013 |