NEWBIZZ LTD

Company Documents

DateDescription
15/05/2515 May 2025 Compulsory strike-off action has been discontinued

View Document

15/05/2515 May 2025 Compulsory strike-off action has been discontinued

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

13/11/2413 November 2024 Accounts for a dormant company made up to 2024-01-31

View Document

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

View Document

29/08/2429 August 2024 Appointment of Company4U Ltd as a secretary on 2024-08-28

View Document

04/06/244 June 2024 Compulsory strike-off action has been discontinued

View Document

04/06/244 June 2024 Compulsory strike-off action has been discontinued

View Document

03/06/243 June 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

14/11/2314 November 2023 Accounts for a dormant company made up to 2023-01-31

View Document

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

View Document

14/02/2314 February 2023 Compulsory strike-off action has been discontinued

View Document

14/02/2314 February 2023 Compulsory strike-off action has been discontinued

View Document

14/02/2314 February 2023 Compulsory strike-off action has been discontinued

View Document

14/02/2314 February 2023 Compulsory strike-off action has been discontinued

View Document

11/02/2311 February 2023 Accounts for a dormant company made up to 2022-01-31

View Document

11/02/2311 February 2023 Confirmation statement made on 2023-01-23 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

07/05/227 May 2022 Compulsory strike-off action has been discontinued

View Document

07/05/227 May 2022 Compulsory strike-off action has been discontinued

View Document

06/05/226 May 2022 Confirmation statement made on 2022-01-23 with updates

View Document

06/05/226 May 2022 Termination of appointment of Christian Tirhoaca as a director on 2022-05-06

View Document

05/05/225 May 2022 Appointment of Mr Sven Olaf Riemke as a director on 2022-03-01

View Document

05/05/225 May 2022 Cessation of Christian Tirhoaca as a person with significant control on 2022-05-01

View Document

05/05/225 May 2022 Notification of Sven Olaf Riemke as a person with significant control on 2022-05-01

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Compulsory strike-off action has been discontinued

View Document

31/07/2131 July 2021 Compulsory strike-off action has been discontinued

View Document

30/07/2130 July 2021 Director's details changed for Mr Christian Tirhoaca on 2021-07-30

View Document

30/07/2130 July 2021 Notification of Christian Tirhoaca as a person with significant control on 2021-01-01

View Document

30/07/2130 July 2021 Cessation of Wantana Panpanit as a person with significant control on 2021-01-01

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-01-23 with updates

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

03/02/213 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/09/2014 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WANTANA PANPANIT

View Document

05/04/205 April 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM WISTERIA HOUSE CLARENDON ROAD SOUTH WOODFORD LONDON E18 2AW ENGLAND

View Document

27/04/1927 April 2019 DISS40 (DISS40(SOAD))

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

16/04/1916 April 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/01/1923 January 2019 DISS40 (DISS40(SOAD))

View Document

22/01/1922 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

07/03/187 March 2018 DISS40 (DISS40(SOAD))

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

05/03/185 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/05/1730 May 2017 APPOINTMENT TERMINATED, DIRECTOR WANTANA PANPANIT

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED MR CHRISTIAN TIRHOACA

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/01/1726 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS WANTANA PANPANIT / 24/01/2017

View Document

17/01/1717 January 2017 COMPANY NAME CHANGED INTERNATIONAL AUTOMOTIVE LTD CERTIFICATE ISSUED ON 17/01/17

View Document

08/04/168 April 2016 REGISTERED OFFICE CHANGED ON 08/04/2016 FROM WISTERIA HOUSE CLARENDON ROAD SOUTH WOODFORD LONDON E18 2AW

View Document

25/01/1625 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

23/01/1623 January 2016 DIRECTOR APPOINTED MRS WANTANA PANPANIT

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, DIRECTOR AMONRAT AMNATWORAKIT

View Document

19/01/1619 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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