Advanced company searchLink opens in new window

NEWMARKET LEISURE LTD

Company number 10175519

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)
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
  • GBP 1