- Company Overview for NEWCO EUROPE UK LTD (09035681)
- Filing history for NEWCO EUROPE UK LTD (09035681)
- People for NEWCO EUROPE UK LTD (09035681)
- More for NEWCO EUROPE UK LTD (09035681)
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) |
---|---|---|---|
13 Mar 2024 | CS01 | Confirmation statement made on 4 November 2023 with no updates | |
02 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Feb 2024 | AA | Accounts for a small company made up to 31 December 2022 | |
09 Feb 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Feb 2024 | AP01 | Appointment of Mr Bjorn Erich as a director on 12 December 2023 | |
02 Feb 2024 | TM01 | Termination of appointment of Daniel Donnelly as a director on 12 December 2023 | |
30 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2023 | CH01 | Director's details changed for Daniel Donnelly on 3 July 2023 | |
08 Aug 2023 | TM01 | Termination of appointment of Edmondus Cornelis Jacobus Adriaanse as a director on 3 July 2023 | |
08 Aug 2023 | TM01 | Termination of appointment of Cornelis Edmondus Jacobus Adriaanse as a director on 3 July 2023 | |
08 Aug 2023 | AP02 | Appointment of Edco Eindhoven Holding B.V. as a director on 3 July 2023 | |
08 Aug 2023 | AP01 | Appointment of Daniel Donnelly as a director on 3 July 2023 | |
02 Feb 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
12 Dec 2022 | CS01 | Confirmation statement made on 4 November 2022 with no updates | |
05 Jan 2022 | AA | Accounts for a small company made up to 31 December 2020 | |
10 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2021 | CS01 | Confirmation statement made on 4 November 2021 with no updates | |
22 Jul 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
15 Feb 2021 | AD01 | Registered office address changed from Mazars Llp, Central Region 45 Church Street Birmingham West Midlands B3 2RT to Mazars, First Floor Two Chamberlain Square Birmingham B3 3AX on 15 February 2021 | |
04 Jun 2020 | CS01 | Confirmation statement made on 24 April 2020 with no updates | |
29 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Jun 2019 | CS01 | Confirmation statement made on 24 April 2019 with updates | |
12 Nov 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 May 2018 | CS01 | Confirmation statement made on 24 April 2018 with updates |