- Company Overview for NEWBURY TECHNOLOGIES LIMITED (10562054)
- Filing history for NEWBURY TECHNOLOGIES LIMITED (10562054)
- People for NEWBURY TECHNOLOGIES LIMITED (10562054)
- More for NEWBURY TECHNOLOGIES LIMITED (10562054)
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) |
---|---|---|---|
29 Oct 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Apr 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Mar 2024 | DS01 | Application to strike the company off the register | |
06 Dec 2023 | AA | Micro company accounts made up to 31 January 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 23 March 2023 with no updates | |
30 Nov 2022 | AA | Micro company accounts made up to 31 January 2022 | |
12 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jul 2022 | CS01 | Confirmation statement made on 23 March 2022 with no updates | |
11 Jul 2022 | AD01 | Registered office address changed from 2 Oak Close Baughurst Tadley RG26 5JQ England to 39 Sherwood Road Winnersh Wokingham RG41 5NH on 11 July 2022 | |
14 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2021 | AA | Micro company accounts made up to 31 January 2021 | |
15 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jul 2021 | CS01 | Confirmation statement made on 23 March 2021 with no updates | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2020 | AA | Micro company accounts made up to 31 January 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 23 March 2020 with updates | |
25 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with updates | |
25 Jan 2020 | PSC01 | Notification of Robb Scott as a person with significant control on 14 October 2018 | |
25 Jan 2020 | PSC07 | Cessation of David Owen White as a person with significant control on 14 October 2018 | |
21 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
17 Sep 2019 | AD01 | Registered office address changed from 9 Horseshoe Park Pangbourne Reading RG8 7JW England to 2 Oak Close Baughurst Tadley RG26 5JQ on 17 September 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
14 Oct 2018 | TM01 | Termination of appointment of David Owen White as a director on 5 October 2018 |