- Company Overview for NEWLEAF8 LIMITED (11234296)
- Filing history for NEWLEAF8 LIMITED (11234296)
- People for NEWLEAF8 LIMITED (11234296)
- More for NEWLEAF8 LIMITED (11234296)
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) |
---|---|---|---|
01 Dec 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Mar 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2019 | AD01 | Registered office address changed from Pienaar Corporate Services 45 Fleet Street Swindon Wiltshire England to Pienaar Corporate Services 45 Fleet Street Swindon Wiltshire on 5 February 2019 | |
05 Feb 2019 | AD01 | Registered office address changed from 45 Pienaar Corporate Services Fleet Street Swindon Wiltshire SN1 1RE England to Pienaar Corporate Services 45 Fleet Street Swindon Wiltshire on 5 February 2019 | |
05 Feb 2019 | AD01 | Registered office address changed from Victoria Chambers 120 Victoria Road Swindon Wiltshire SN1 3BH England to 45 Pienaar Corporate Services Fleet Street Swindon Wiltshire SN1 1RE on 5 February 2019 | |
04 Feb 2019 | PSC01 | Notification of Dale Pienaar as a person with significant control on 1 January 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with updates | |
04 Feb 2019 | AP01 | Appointment of Mr Dale Pienaar as a director on 1 January 2019 | |
04 Feb 2019 | TM01 | Termination of appointment of Trung Tuan Huynh as a director on 1 January 2019 | |
04 Feb 2019 | PSC07 | Cessation of Trung Tuan Huynh as a person with significant control on 1 January 2019 | |
05 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-05
|