Advanced company searchLink opens in new window

NEWSBASE LIMITED

Company number SC156231

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)
22 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
22 Jul 2021 WU15(Scot) Final account prior to dissolution in a winding-up by the court
05 Jul 2019 MR04 Satisfaction of charge 2 in full
20 Jun 2019 AD01 Registered office address changed from Centrum House 108 Dundas Street Edinburgh Midlothian EH3 5DQ to 60 Constitution Street Edinburgh EH6 6RR on 20 June 2019
20 Jun 2019 WU01(Scot) Court order in a winding-up (& Court Order attachment)
22 May 2019 WU02(Scot) Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
09 May 2019 TM01 Termination of appointment of Belinda Clare Don as a director on 8 May 2019
12 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
19 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
08 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with updates
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
02 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
15 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 3,995.728
11 Jan 2016 SH01 Statement of capital following an allotment of shares on 7 December 2015
  • GBP 3,907.94
11 Jan 2016 SH01 Statement of capital following an allotment of shares on 18 December 2015
  • GBP 3,934.98
05 Jan 2016 SH01 Statement of capital following an allotment of shares on 21 December 2015
  • GBP 3,995.73
11 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 3,826.678
10 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 3,826.678
06 Mar 2014 CH01 Director's details changed for John William Perceval-Maxwell on 19 June 2013
11 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Apr 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
16 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011