Advanced company searchLink opens in new window

NWS 1980 LIMITED

Company number 12834596

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)
02 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2023 DS01 Application to strike the company off the register
29 Aug 2023 CS01 Confirmation statement made on 25 August 2023 with updates
01 Aug 2023 MA Memorandum and Articles of Association
01 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
08 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
16 Sep 2022 CS01 Confirmation statement made on 25 August 2022 with updates
07 Sep 2022 CH01 Director's details changed for Mr Christian Alexander Tattersfield on 7 September 2022
07 Sep 2022 PSC04 Change of details for Christian Alexander Tattersfield as a person with significant control on 7 September 2022
03 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Apr 2022 AP01 Appointment of Mr Nicky Howard Raphael as a director on 27 April 2022
27 Apr 2022 PSC01 Notification of Nicky Howard Raphael as a person with significant control on 26 April 2022
27 Apr 2022 PSC04 Change of details for Christian Alexander Tattersfield as a person with significant control on 26 April 2022
27 Apr 2022 SH01 Statement of capital following an allotment of shares on 26 April 2022
  • GBP 18.5
27 Apr 2022 CERTNM Company name changed good soldier music 1980 LIMITED\certificate issued on 27/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-27
21 Jan 2022 MA Memorandum and Articles of Association
21 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 23/12/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jan 2022 SH02 Statement of capital on 23 December 2021
  • GBP 10.00
14 Jan 2022 SH01 Statement of capital following an allotment of shares on 14 January 2022
  • GBP 10.5
20 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
02 Sep 2021 CS01 Confirmation statement made on 25 August 2021 with updates
20 Oct 2020 AA01 Current accounting period shortened from 31 August 2021 to 31 December 2020
25 Aug 2020 NEWINC Incorporation
Statement of capital on 2020-08-25
  • GBP 8
  • GBP 2