Advanced company searchLink opens in new window

NEW START VENTURES LIMITED

Company number 05073203

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)
19 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
19 Apr 2019 LIQ13 Return of final meeting in a members' voluntary winding up
21 Feb 2019 AD01 Registered office address changed from Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX England to 30 Finsbury Square London EC2P 2YU on 21 February 2019
19 Feb 2019 LIQ01 Declaration of solvency
19 Feb 2019 600 Appointment of a voluntary liquidator
19 Feb 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-30
27 Nov 2018 SH20 Statement by Directors
27 Nov 2018 SH19 Statement of capital on 27 November 2018
  • GBP 1
27 Nov 2018 CAP-SS Solvency Statement dated 09/11/18
27 Nov 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
31 Oct 2018 SH01 Statement of capital following an allotment of shares on 24 October 2018
  • GBP 793,193
14 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
15 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with updates
18 Jan 2018 TM01 Termination of appointment of Mark Gallacher as a director on 10 January 2018
17 Jan 2018 AP01 Appointment of Mr Simon David Pinnell as a director on 1 January 2018
06 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
20 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
14 Sep 2016 AA Full accounts made up to 31 December 2015
15 Mar 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 750,000
15 Feb 2016 AP01 Appointment of Mr Mark Gallacher as a director on 1 January 2016
15 Feb 2016 TM01 Termination of appointment of Richard John Blumberger as a director on 31 January 2016
12 Oct 2015 AA Full accounts made up to 31 December 2014
05 Oct 2015 AD03 Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ
05 Oct 2015 AD02 Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ
05 May 2015 AD01 Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 5 May 2015