Advanced company searchLink opens in new window

NEWCO 001 LIMITED

Company number 11320482

Filter by category

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)
21 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2019 DS01 Application to strike the company off the register
08 Oct 2019 AD01 Registered office address changed from 3rd Floor 60 Sloane Avenue London SW3 3DD United Kingdom to 3 Fry's Walk Shepton Mallet Somerset BA4 5WT on 8 October 2019
26 Apr 2019 CS01 Confirmation statement made on 19 April 2019 with updates
28 Feb 2019 AP01 Appointment of Mr Angus James Mcdowell as a director on 28 February 2019
28 Feb 2019 TM01 Termination of appointment of Alexander Fergus Taylor-Gregg as a director on 28 February 2019
23 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-22
22 Jan 2019 PSC07 Cessation of Jake Tapsell as a person with significant control on 13 January 2019
22 Jan 2019 PSC05 Change of details for Resourcing Capital Ventures Limited as a person with significant control on 13 January 2019
21 Jan 2019 MR01 Registration of charge 113204820002, created on 17 January 2019
11 Jan 2019 TM01 Termination of appointment of Jake Tapsell as a director on 10 January 2019
09 Jan 2019 AA01 Current accounting period extended from 31 August 2019 to 31 December 2019
09 Jan 2019 AA Accounts for a dormant company made up to 31 August 2018
14 Nov 2018 MR01 Registration of charge 113204820001, created on 14 November 2018
07 Nov 2018 AA01 Previous accounting period shortened from 30 April 2019 to 31 August 2018
29 Oct 2018 PSC01 Notification of Jake Tapsell as a person with significant control on 10 October 2018
19 Oct 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Oct 2018 PSC05 Change of details for Resourcing Capital Ventures Limited as a person with significant control on 10 October 2018
10 Oct 2018 SH01 Statement of capital following an allotment of shares on 10 October 2018
  • GBP 100
10 Oct 2018 AP01 Appointment of Mr Jake Tapsell as a director on 10 October 2018
25 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-24
02 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-01
01 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-30
25 Apr 2018 AP01 Appointment of Mr Abid Hamid as a director on 20 April 2018