Advanced company searchLink opens in new window

NEWCROWN LIMITED

Company number 03051445

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Mar 2020 DS01 Application to strike the company off the register
16 Oct 2019 AA Micro company accounts made up to 31 July 2019
02 May 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
01 Jan 2019 AA Micro company accounts made up to 31 July 2018
27 Apr 2018 CS01 Confirmation statement made on 25 April 2018 with updates
01 Feb 2018 AA Micro company accounts made up to 31 July 2017
03 Dec 2017 SH01 Statement of capital following an allotment of shares on 1 May 2017
  • GBP 14
16 Nov 2017 TM01 Termination of appointment of Ming Wah Sham as a director on 2 September 2017
06 May 2017 CS01 Confirmation statement made on 25 April 2017 with updates
22 Jan 2017 AA Total exemption small company accounts made up to 31 July 2016
03 May 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 8
26 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
24 Feb 2016 AP01 Appointment of Mr Chi Kam Chan as a director on 24 February 2016
24 Feb 2016 AP01 Appointment of Mr Kwok Hung Chan as a director on 24 February 2016
24 Feb 2016 AP01 Appointment of Mr Kok Lian Tan as a director on 24 February 2016
23 Feb 2016 TM01 Termination of appointment of Siu Kai Fung as a director on 27 January 2016
10 Aug 2015 AD01 Registered office address changed from C/O Begbies 9 Bonhill Street London EC2A 4DJ to Unit B 43-53 Markfield Road Tottenham London N15 4QA on 10 August 2015
15 May 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 8
15 May 2015 CH01 Director's details changed for Siu Kai Fung on 19 November 2014
15 May 2015 CH01 Director's details changed for Mr Kwok Fai Chan on 19 November 2014
15 May 2015 CH01 Director's details changed for Ming Wah Sham on 19 November 2014
15 May 2015 CH01 Director's details changed for Sou Ngo Tang on 19 November 2014
21 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014