- Company Overview for NEWCROWN LIMITED (03051445)
- Filing history for NEWCROWN LIMITED (03051445)
- People for NEWCROWN LIMITED (03051445)
- More for NEWCROWN LIMITED (03051445)
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
|
|
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
|
|
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
|
|
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 |