Advanced company searchLink opens in new window

NEWMAN EBT LIMITED

Company number SC446812

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)
19 Jun 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-16
13 May 2020 TM01 Termination of appointment of Mr Andrew Mortimer as a director on 20 April 2020
24 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
16 Mar 2020 AP01 Appointment of Mr Paul Vincent Savage as a director on 28 February 2020
20 Aug 2019 AP01 Appointment of Mr Andrew Mortimer as a director on 19 August 2019
20 Aug 2019 TM01 Termination of appointment of Paul Vincent Savage as a director on 23 July 2019
16 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-16
14 May 2019 AA Full accounts made up to 30 April 2018
27 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
24 Apr 2019 CS01 Confirmation statement made on 19 April 2019 with updates
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2018 PSC02 Notification of Northwharf Nominees Limited as a person with significant control on 6 April 2016
26 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 26 June 2018
02 May 2018 AP01 Appointment of Mr Paul Vincent Savage as a director on 2 May 2018
01 May 2018 CS01 Confirmation statement made on 19 April 2018 with updates
05 Feb 2018 AA Full accounts made up to 30 April 2017
19 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
19 Apr 2017 TM01 Termination of appointment of David James Robottom as a director on 28 March 2017
23 Feb 2017 AA Full accounts made up to 30 April 2016
04 May 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
13 Oct 2015 AA Full accounts made up to 30 April 2015
29 Apr 2015 AA Full accounts made up to 30 April 2014
14 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
10 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off