- Company Overview for NEWGEN SOLUTIONS LIMITED (SC450225)
- Filing history for NEWGEN SOLUTIONS LIMITED (SC450225)
- People for NEWGEN SOLUTIONS LIMITED (SC450225)
- More for NEWGEN SOLUTIONS LIMITED (SC450225)
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) |
---|---|---|---|
11 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jul 2022 | DS01 | Application to strike the company off the register | |
04 Oct 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 16 May 2021 with updates | |
06 Jan 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 16 May 2020 with updates | |
12 Aug 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with no updates | |
30 Jul 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
18 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with updates | |
04 Sep 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
10 Nov 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
19 May 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
08 Sep 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
21 May 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
20 May 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
03 Feb 2014 | AD01 | Registered office address changed from 12 Niddrie Marischal Grove Edinburgh EH16 4LE Scotland on 3 February 2014 | |
31 May 2013 | TM01 | Termination of appointment of Morton Fraser Directors Limited as a director | |
31 May 2013 | TM01 | Termination of appointment of Adrian Bell as a director | |
28 May 2013 | CERTNM |
Company name changed lister square (no. 163) LIMITED\certificate issued on 28/05/13
|
|
28 May 2013 | AD01 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 28 May 2013 | |
28 May 2013 | TM02 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary |