Advanced company searchLink opens in new window

NEWMARKET ASSETS LIMITED

Company number 08507008

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)
07 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2018 DS01 Application to strike the company off the register
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
04 May 2017 MR04 Satisfaction of charge 085070080002 in full
04 May 2017 MR04 Satisfaction of charge 085070080001 in full
04 May 2017 MR04 Satisfaction of charge 085070080003 in full
26 Apr 2017 CS01 Confirmation statement made on 26 April 2017 with updates
31 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
27 Apr 2016 AR01 Annual return made up to 26 April 2016
Statement of capital on 2016-04-27
  • GBP 1
30 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
27 Apr 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
26 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
06 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
19 Mar 2014 AD01 Registered office address changed from 32 Parksway Prestwich Manchester M25 0JB England on 19 March 2014
25 Jul 2013 MR01 Registration of charge 085070080003
20 Jul 2013 MR01 Registration of charge 085070080002
20 Jul 2013 MR01 Registration of charge 085070080001
09 May 2013 CERTNM Company name changed ravenstead marketing LTD\certificate issued on 09/05/13
  • RES15 ‐ Change company name resolution on 2013-05-08
  • NM01 ‐ Change of name by resolution
09 May 2013 AD01 Registered office address changed from Maybrook House 40 Blackfriars Street 40 Blackfriars Street Manchester M3 2EG United Kingdom on 9 May 2013
09 May 2013 AP01 Appointment of Mr Warren Phillips as a director
08 May 2013 TM01 Termination of appointment of Yomtov Jacobs as a director
08 May 2013 AD01 Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 8 May 2013
26 Apr 2013 NEWINC Incorporation