Advanced company searchLink opens in new window

NEWCO 2016 LIMITED

Company number 10364213

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 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2020 DS01 Application to strike the company off the register
10 Sep 2020 CS01 Confirmation statement made on 6 September 2020 with no updates
20 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
06 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with no updates
31 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
10 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with no updates
07 Jun 2018 AA Micro company accounts made up to 30 April 2017
07 Jun 2018 AA01 Current accounting period shortened from 30 September 2017 to 30 April 2017
08 May 2018 AD01 Registered office address changed from 20 New Broadway Ealing London W5 2XA United Kingdom to 4th Floor 22 Uxbridge Road Ealing London W5 2RJ on 8 May 2018
21 Mar 2018 TM01 Termination of appointment of Karmjit Singh Sagar as a director on 20 March 2018
21 Mar 2018 TM01 Termination of appointment of Shahin Sabet as a director on 20 March 2018
20 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with no updates
22 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-20
21 Sep 2016 TM01 Termination of appointment of Justin Gareth Walters as a director on 21 September 2016
07 Sep 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-09-07
  • GBP 1