Advanced company searchLink opens in new window

NEWDENT LIMITED

Company number 11872083

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)
25 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2023 DS01 Application to strike the company off the register
28 Mar 2023 AA01 Previous accounting period shortened from 30 March 2022 to 29 March 2022
08 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Sep 2021 AA Total exemption full accounts made up to 31 March 2020
18 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
08 Mar 2021 AA01 Previous accounting period shortened from 31 March 2020 to 30 March 2020
21 Sep 2020 CS01 Confirmation statement made on 8 March 2020 with updates
27 Nov 2019 PSC07 Cessation of Deborah Claire Hall as a person with significant control on 15 November 2019
27 Nov 2019 TM01 Termination of appointment of Sarah Jane Royle Parson as a director on 15 November 2019
27 Nov 2019 TM01 Termination of appointment of Zakari Louis Smith as a director on 15 November 2019
27 Nov 2019 TM01 Termination of appointment of Deborah Claire Hall as a director on 15 November 2019
18 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Loan note instrument 03/04/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Apr 2019 AP01 Appointment of Mr Zakari Louis Smith as a director on 4 April 2019
05 Apr 2019 AP01 Appointment of Mr Avron Woolf Smith as a director on 4 April 2019
05 Apr 2019 AP01 Appointment of Mrs Sarah Jane Royle Parson as a director on 4 April 2019
05 Apr 2019 PSC07 Cessation of Raman Bedi as a person with significant control on 4 April 2019
05 Apr 2019 PSC01 Notification of Avron Woolf Smith as a person with significant control on 4 April 2019
05 Apr 2019 PSC04 Change of details for Mrs Deborah Claire Hall as a person with significant control on 4 April 2019
05 Apr 2019 SH01 Statement of capital following an allotment of shares on 4 April 2019
  • GBP 2,500
09 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-09
  • GBP 1,225