- Company Overview for NEWBUCK VENTURES LIMITED (13125919)
- Filing history for NEWBUCK VENTURES LIMITED (13125919)
- People for NEWBUCK VENTURES LIMITED (13125919)
- More for NEWBUCK VENTURES LIMITED (13125919)
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) |
---|---|---|---|
05 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Sep 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Sep 2023 | DS01 | Application to strike the company off the register | |
20 Mar 2023 | AA | Accounts for a dormant company made up to 30 January 2023 | |
18 Jan 2023 | CS01 | Confirmation statement made on 10 January 2023 with no updates | |
29 Dec 2022 | CERTNM |
Company name changed rooms buchanan LIMITED\certificate issued on 29/12/22
|
|
20 Oct 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
11 Feb 2022 | CS01 | Confirmation statement made on 10 January 2022 with updates | |
24 Jan 2022 | AD01 | Registered office address changed from 22 Bentinck Lane Sigglesthorne Hull HU11 5QR England to Corner Cottage Main Road West Keal Spilsby PE23 4BE on 24 January 2022 | |
24 Jan 2022 | TM01 | Termination of appointment of Stephen David Rooms as a director on 24 January 2022 | |
24 Jan 2022 | PSC07 | Cessation of Stephen David Rooms as a person with significant control on 24 January 2022 | |
14 Jan 2021 | AP01 | Appointment of Mr Stephen Philip Buchanan as a director on 12 January 2021 | |
11 Jan 2021 | NEWINC |
Incorporation
Statement of capital on 2021-01-11
|