- Company Overview for NEW ERA SPORTS SURFACES LTD (07061986)
- Filing history for NEW ERA SPORTS SURFACES LTD (07061986)
- People for NEW ERA SPORTS SURFACES LTD (07061986)
- More for NEW ERA SPORTS SURFACES LTD (07061986)
| 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 Apr 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 11 Feb 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 03 Feb 2025 | DS01 | Application to strike the company off the register | |
| 04 Jan 2025 | AA | Micro company accounts made up to 31 December 2024 | |
| 17 Nov 2024 | CS01 | Confirmation statement made on 30 October 2024 with no updates | |
| 26 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
| 03 Nov 2023 | CS01 | Confirmation statement made on 30 October 2023 with no updates | |
| 28 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
| 07 Nov 2022 | CS01 | Confirmation statement made on 30 October 2022 with no updates | |
| 28 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
| 03 Nov 2021 | CS01 | Confirmation statement made on 30 October 2021 with no updates | |
| 18 Oct 2021 | AA | Micro company accounts made up to 31 December 2020 | |
| 03 Jan 2021 | CS01 | Confirmation statement made on 30 October 2020 with no updates | |
| 22 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
| 01 Apr 2020 | PSC01 | Notification of Simon James O'malley as a person with significant control on 18 July 2019 | |
| 14 Nov 2019 | CS01 | Confirmation statement made on 30 October 2019 with updates | |
| 29 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
| 25 Sep 2019 | PSC01 | Notification of Simon Charlton as a person with significant control on 25 September 2019 | |
| 25 Sep 2019 | PSC07 | Cessation of Ben Adams as a person with significant control on 25 September 2019 | |
| 25 Sep 2019 | TM01 | Termination of appointment of Benjamin Stuart Adams as a director on 25 September 2019 | |
| 25 Sep 2019 | TM02 | Termination of appointment of Benjamin Stuart Adams as a secretary on 25 September 2019 | |
| 23 Jul 2019 | AD01 | Registered office address changed from The Cottage Garlic Street Pulham St Mary Diss Norfolk IP21 4RL to Chestnut Farm Money Hill Hingham Norwich Norfolk NR9 4NJ on 23 July 2019 | |
| 22 Jul 2019 | AP01 | Appointment of Mr Simon Thomas Charlton as a director on 18 July 2019 | |
| 18 Jul 2019 | AP01 | Appointment of Mr Simon James O'malley as a director on 18 July 2019 | |
| 06 Nov 2018 | CS01 | Confirmation statement made on 30 October 2018 with no updates |