Advanced company searchLink opens in new window

NEWSTAR SOLUTIONS LTD

Company number 08462848

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 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
26 Feb 2018 DS01 Application to strike the company off the register
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2017 AP01 Appointment of Mr Jason Hughes as a director on 9 June 2017
13 Jun 2017 TM01 Termination of appointment of Jamie Edward Thompson as a director on 9 June 2017
29 Mar 2017 CS01 Confirmation statement made on 26 March 2017 with updates
11 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
05 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
30 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
26 Mar 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
09 May 2014 AA Accounts for a dormant company made up to 31 December 2013
28 Mar 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
14 Jun 2013 CERTNM Company name changed provasi uk LIMITED\certificate issued on 14/06/13
  • RES15 ‐ Change company name resolution on 2013-05-01
  • NM01 ‐ Change of name by resolution
25 Apr 2013 TM01 Termination of appointment of Angelo Galmarini as a director
25 Apr 2013 AP01 Appointment of Mr Jamie Edward Thompson as a director
27 Mar 2013 AA01 Current accounting period shortened from 31 March 2014 to 31 December 2013
26 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted