- Company Overview for NEWMARKET LEISURE LTD (10175519)
- Filing history for NEWMARKET LEISURE LTD (10175519)
- People for NEWMARKET LEISURE LTD (10175519)
- More for NEWMARKET LEISURE LTD (10175519)
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) |
---|---|---|---|
12 Jul 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2021 | AD01 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to PO Box Default 29 Moston Lane Manchester M40 9WB on 21 October 2021 | |
30 Aug 2021 | AD01 | Registered office address changed from Suite 4a Queen Street Neath SA11 1DL Wales to 83 Ducie Street Manchester M1 2JQ on 30 August 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 24 March 2021 with updates | |
14 Jun 2021 | AP01 | Appointment of Mr Christopher Jones as a director on 25 April 2020 | |
14 Jun 2021 | TM01 | Termination of appointment of Kai Hong Liu as a director on 24 April 2020 | |
14 Jun 2021 | AD01 | Registered office address changed from 1 Northampton Lane Northampton Lane Swansea SA1 4EH Wales to Suite 4a Queen Street Neath SA11 1DL on 14 June 2021 | |
10 Feb 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 24 March 2020 with updates | |
24 Mar 2020 | PSC01 | Notification of Kai Liu as a person with significant control on 1 March 2020 | |
24 Mar 2020 | AP01 | Appointment of Mr Kai Hong Liu as a director on 1 March 2020 | |
24 Mar 2020 | PSC07 | Cessation of Terrence Michael West as a person with significant control on 1 March 2020 | |
24 Mar 2020 | TM01 | Termination of appointment of Terrence Michael West as a director on 1 March 2020 | |
12 Feb 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 7 May 2019 with no updates | |
19 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with no updates | |
17 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Apr 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
10 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2017 | PSC01 | Notification of Terrence Michael West as a person with significant control on 11 May 2016 | |
10 Jul 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
12 Jul 2016 | AD01 | Registered office address changed from C/O Suite 14a, Challenge House 616 Mitcham Road Croydon CR0 3AA England to 1 Northampton Lane Northampton Lane Swansea SA1 4EH on 12 July 2016 | |
11 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-11
|