- Company Overview for NEWEDENWAY HOLDINGS LIMITED (12013225)
- Filing history for NEWEDENWAY HOLDINGS LIMITED (12013225)
- People for NEWEDENWAY HOLDINGS LIMITED (12013225)
- More for NEWEDENWAY HOLDINGS LIMITED (12013225)
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) |
---|---|---|---|
04 Feb 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
19 Nov 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Nov 2024 | DS01 | Application to strike the company off the register | |
13 Dec 2023 | CS01 | Confirmation statement made on 13 December 2023 with updates | |
12 Dec 2023 | CS01 | Confirmation statement made on 12 December 2023 with updates | |
06 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 22 May 2023 with updates | |
13 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 22 May 2022 with updates | |
09 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
11 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Aug 2021 | CS01 | Confirmation statement made on 22 May 2021 with updates | |
26 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
08 Jan 2021 | AA01 | Previous accounting period shortened from 31 May 2020 to 31 March 2020 | |
08 Jan 2021 | AP01 | Appointment of Mr Michael Miley as a director on 17 January 2020 | |
08 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jan 2021 | CS01 | Confirmation statement made on 22 May 2020 with updates | |
07 Jan 2021 | AP01 | Appointment of Mr Franco Antonello Reda as a director on 17 January 2020 | |
07 Jan 2021 | AP01 | Appointment of Mrs Sarah Ann Morrison as a director on 17 January 2020 | |
07 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 17 January 2020
|
|
30 Dec 2020 | AD01 | Registered office address changed from 157 Wardour Street Soho London W1F 8WQ United Kingdom to 56 st. Marys Road Ealing London W5 5EX on 30 December 2020 | |
15 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2020 | RESOLUTIONS |
Resolutions
|