Advanced company searchLink opens in new window

NEWSTART INVESTMENTS LIMITED

Company number 04495194

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)
27 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2016 DS01 Application to strike the company off the register
30 Aug 2016 SH01 Statement of capital following an allotment of shares on 30 August 2016
  • GBP 7
18 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 6
08 Oct 2015 AA Full accounts made up to 31 December 2014
17 Sep 2015 TM01 Termination of appointment of Nicholas Anthony Robert Fox as a director on 17 September 2015
13 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 6
02 Sep 2014 AA Full accounts made up to 31 December 2013
12 Aug 2014 CC04 Statement of company's objects
12 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 6
10 Jan 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 December 2013
22 Nov 2013 AA Full accounts made up to 31 March 2013
07 Aug 2013 CH01 Director's details changed for Mr Ian Philip Woods on 7 August 2013
24 Jun 2013 TM01 Termination of appointment of Carla Stent as a director
24 Jun 2013 AP01 Appointment of Mr Robert Pieter Blok as a director
24 Jun 2013 AP01 Appointment of Mr Nicholas Anthony Robert Fox as a director
21 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
03 Apr 2013 CH01 Director's details changed for Mrs Carla Rosaline Stent on 2 April 2013
03 Apr 2013 CH01 Director's details changed for Mr Ian Philip Woods on 2 April 2013
03 Apr 2013 CH03 Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013
03 Apr 2013 AD01 Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013
07 Mar 2013 SH01 Statement of capital following an allotment of shares on 5 March 2013
  • GBP 6
10 Dec 2012 AA Full accounts made up to 31 March 2012
22 Nov 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 May 2012