NEWBIZZ LTD
Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Compulsory strike-off action has been discontinued |
15/05/2515 May 2025 | Compulsory strike-off action has been discontinued |
14/05/2514 May 2025 | Confirmation statement made on 2025-01-23 with no updates |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
13/11/2413 November 2024 | Accounts for a dormant company made up to 2024-01-31 |
23/09/2423 September 2024 | Registered office address changed from PO Box 4385 09957682 - Companies House Default Address Cardiff CF14 8LH to The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF on 2024-09-23 |
29/08/2429 August 2024 | Appointment of Company4U Ltd as a secretary on 2024-08-28 |
04/06/244 June 2024 | Compulsory strike-off action has been discontinued |
04/06/244 June 2024 | Compulsory strike-off action has been discontinued |
03/06/243 June 2024 | Confirmation statement made on 2024-01-23 with no updates |
14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
16/04/2416 April 2024 | First Gazette notice for compulsory strike-off |
16/04/2416 April 2024 | First Gazette notice for compulsory strike-off |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
14/11/2314 November 2023 | Accounts for a dormant company made up to 2023-01-31 |
09/03/239 March 2023 | Registered office address changed to PO Box 4385, 09957682 - Companies House Default Address, Cardiff, CF14 8LH on 2023-03-09 |
14/02/2314 February 2023 | Compulsory strike-off action has been discontinued |
14/02/2314 February 2023 | Compulsory strike-off action has been discontinued |
14/02/2314 February 2023 | Compulsory strike-off action has been discontinued |
14/02/2314 February 2023 | Compulsory strike-off action has been discontinued |
11/02/2311 February 2023 | Accounts for a dormant company made up to 2022-01-31 |
11/02/2311 February 2023 | Confirmation statement made on 2023-01-23 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
07/05/227 May 2022 | Compulsory strike-off action has been discontinued |
07/05/227 May 2022 | Compulsory strike-off action has been discontinued |
06/05/226 May 2022 | Confirmation statement made on 2022-01-23 with updates |
06/05/226 May 2022 | Termination of appointment of Christian Tirhoaca as a director on 2022-05-06 |
05/05/225 May 2022 | Appointment of Mr Sven Olaf Riemke as a director on 2022-03-01 |
05/05/225 May 2022 | Cessation of Christian Tirhoaca as a person with significant control on 2022-05-01 |
05/05/225 May 2022 | Notification of Sven Olaf Riemke as a person with significant control on 2022-05-01 |
12/04/2212 April 2022 | First Gazette notice for compulsory strike-off |
12/04/2212 April 2022 | First Gazette notice for compulsory strike-off |
02/02/222 February 2022 | Compulsory strike-off action has been discontinued |
02/02/222 February 2022 | Compulsory strike-off action has been discontinued |
01/02/221 February 2022 | Accounts for a dormant company made up to 2021-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
31/07/2131 July 2021 | Compulsory strike-off action has been discontinued |
31/07/2131 July 2021 | Compulsory strike-off action has been discontinued |
30/07/2130 July 2021 | Director's details changed for Mr Christian Tirhoaca on 2021-07-30 |
30/07/2130 July 2021 | Notification of Christian Tirhoaca as a person with significant control on 2021-01-01 |
30/07/2130 July 2021 | Cessation of Wantana Panpanit as a person with significant control on 2021-01-01 |
30/07/2130 July 2021 | Confirmation statement made on 2021-01-23 with updates |
18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
03/02/213 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
14/09/2014 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WANTANA PANPANIT |
05/04/205 April 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
05/08/195 August 2019 | REGISTERED OFFICE CHANGED ON 05/08/2019 FROM WISTERIA HOUSE CLARENDON ROAD SOUTH WOODFORD LONDON E18 2AW ENGLAND |
27/04/1927 April 2019 | DISS40 (DISS40(SOAD)) |
26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES |
16/04/1916 April 2019 | FIRST GAZETTE |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
23/01/1923 January 2019 | DISS40 (DISS40(SOAD)) |
22/01/1922 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18 |
08/01/198 January 2019 | FIRST GAZETTE |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
07/03/187 March 2018 | DISS40 (DISS40(SOAD)) |
06/03/186 March 2018 | FIRST GAZETTE |
05/03/185 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/05/1730 May 2017 | APPOINTMENT TERMINATED, DIRECTOR WANTANA PANPANIT |
30/05/1730 May 2017 | DIRECTOR APPOINTED MR CHRISTIAN TIRHOACA |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
26/01/1726 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS WANTANA PANPANIT / 24/01/2017 |
17/01/1717 January 2017 | COMPANY NAME CHANGED INTERNATIONAL AUTOMOTIVE LTD CERTIFICATE ISSUED ON 17/01/17 |
08/04/168 April 2016 | REGISTERED OFFICE CHANGED ON 08/04/2016 FROM WISTERIA HOUSE CLARENDON ROAD SOUTH WOODFORD LONDON E18 2AW |
25/01/1625 January 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
23/01/1623 January 2016 | DIRECTOR APPOINTED MRS WANTANA PANPANIT |
22/01/1622 January 2016 | APPOINTMENT TERMINATED, DIRECTOR AMONRAT AMNATWORAKIT |
19/01/1619 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company