Advanced company searchLink opens in new window

NEWCO RESOURCES LIMITED

Company number 07317005

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)
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
  • GBP 2
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
  • GBP 2
28 May 2014 AP01 Appointment of Ms Sultana Nigar as a director
26 Nov 2013 AAMD Amended accounts made up to 31 July 2013