Advanced company searchLink opens in new window

MAY 2013 NEWCO 3 LIMITED

Company number 04591899

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)
16 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
23 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2017 DS01 Application to strike the company off the register
29 Mar 2017 AA Micro company accounts made up to 30 June 2016
10 Oct 2016 CS01 Confirmation statement made on 26 August 2016 with updates
07 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015
18 Feb 2016 AP03 Appointment of Mr Duncan Gray as a secretary on 30 January 2016
18 Feb 2016 TM02 Termination of appointment of Sarah Hill as a secretary on 30 January 2016
24 Nov 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
17 Jun 2015 AUD Auditor's resignation
11 Mar 2015 AA Accounts for a small company made up to 30 June 2014
19 Dec 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
02 Apr 2014 AA Accounts for a small company made up to 30 June 2013
12 Dec 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
14 Nov 2013 AA01 Previous accounting period shortened from 31 December 2013 to 30 June 2013
07 Nov 2013 AA Accounts for a small company made up to 31 December 2012
05 Jul 2013 MR01 Registration of charge 045918990004
03 Jul 2013 MR04 Satisfaction of charge 3 in full
24 Jun 2013 CERTNM Company name changed km direct LIMITED\certificate issued on 24/06/13
  • RES15 ‐ Change company name resolution on 2013-06-20
  • NM01 ‐ Change of name by resolution
11 Dec 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
27 Sep 2012 AA Accounts for a small company made up to 31 December 2011
22 Jun 2012 AP03 Appointment of Sarah Hill as a secretary
22 Jun 2012 AD01 Registered office address changed from Messenger House, New Hythe Lane Larkfield Aylesford Kent ME20 6SG on 22 June 2012
21 Jun 2012 TM02 Termination of appointment of Richard Elliot as a secretary