- Company Overview for NEWCO HOLDINGS (CARDIFF) LIMITED (11627054)
- Filing history for NEWCO HOLDINGS (CARDIFF) LIMITED (11627054)
- People for NEWCO HOLDINGS (CARDIFF) LIMITED (11627054)
- Charges for NEWCO HOLDINGS (CARDIFF) LIMITED (11627054)
- More for NEWCO HOLDINGS (CARDIFF) LIMITED (11627054)
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) |
---|---|---|---|
08 Jan 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jan 2025 | CS01 | Confirmation statement made on 16 October 2024 with no updates | |
07 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
09 Nov 2023 | CS01 | Confirmation statement made on 16 October 2023 with no updates | |
08 Mar 2023 | AA | Micro company accounts made up to 31 October 2022 | |
28 Oct 2022 | CS01 | Confirmation statement made on 16 October 2022 with no updates | |
02 Aug 2022 | AA | Micro company accounts made up to 31 October 2021 | |
12 Jan 2022 | AA | Micro company accounts made up to 31 October 2020 | |
22 Nov 2021 | CS01 | Confirmation statement made on 16 October 2021 with no updates | |
14 Oct 2021 | AD01 | Registered office address changed from Unit G Copse Walk Pontprennau Cardiff CF23 8RB United Kingdom to 87 Alexandra Road Newport Wales NP20 2JF on 14 October 2021 | |
13 Sep 2021 | MR01 | Registration of charge 116270540002, created on 6 September 2021 | |
09 Sep 2021 | MR01 | Registration of charge 116270540001, created on 6 September 2021 | |
18 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Dec 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
17 Dec 2020 | CS01 | Confirmation statement made on 16 October 2020 with no updates | |
15 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2019 | CS01 | Confirmation statement made on 16 October 2019 with updates | |
17 Oct 2019 | PSC01 | Notification of Ranu Miah as a person with significant control on 17 October 2019 | |
17 Oct 2019 | PSC07 | Cessation of Thomas Owen Llewelyn Howells as a person with significant control on 17 October 2019 | |
17 Oct 2019 | AP01 | Appointment of Mr Ranu Miah as a director on 17 October 2019 | |
17 Oct 2019 | TM01 | Termination of appointment of Thomas Owen Llewelyn Howells as a director on 17 October 2019 | |
17 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-17
|