- Company Overview for NEWTREX LIMITED (12204863)
- Filing history for NEWTREX LIMITED (12204863)
- People for NEWTREX LIMITED (12204863)
- More for NEWTREX LIMITED (12204863)
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) |
---|---|---|---|
10 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Feb 2022 | DS01 | Application to strike the company off the register | |
10 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
18 Mar 2021 | CS01 | Confirmation statement made on 17 December 2020 with no updates | |
17 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with updates | |
17 Dec 2019 | CH01 | Director's details changed for Mr Paul Cunningham on 17 December 2019 | |
17 Dec 2019 | PSC01 | Notification of Paul Cunningham as a person with significant control on 17 December 2019 | |
17 Dec 2019 | AP01 | Appointment of Mr Paul Cunningham as a director on 17 December 2019 | |
17 Dec 2019 | AD01 | Registered office address changed from 17 Reresby Road Whiston Rotherham S60 4DJ United Kingdom to Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ on 17 December 2019 | |
17 Dec 2019 | PSC07 | Cessation of Lindsay Gail Frost as a person with significant control on 17 December 2019 | |
17 Dec 2019 | TM01 | Termination of appointment of Lindsay Gail Frost as a director on 17 December 2019 | |
13 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-13
|