NEWLIFE PROJECTS LTD

Company Documents

DateDescription
12/12/2312 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/12/2312 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/05/2325 May 2023 Voluntary strike-off action has been suspended

View Document

25/05/2325 May 2023 Voluntary strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

22/04/2322 April 2023 Application to strike the company off the register

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/12/212 December 2021 Micro company accounts made up to 2021-03-31

View Document

19/11/2119 November 2021 Director's details changed for Mr Nathan Kightley on 2021-11-18

View Document

19/11/2119 November 2021 Secretary's details changed for Mr Nathan Kightley on 2021-11-18

View Document

19/11/2119 November 2021 Change of details for Mr Nathan Kightley as a person with significant control on 2021-11-18

View Document

19/11/2119 November 2021 Registered office address changed from 59a Queen Eleanor Road Northampton NN4 8NN England to 53 Reedway Northampton NN3 6BT on 2021-11-19

View Document

19/11/2119 November 2021 Change of details for Mr Nathan Kightley as a person with significant control on 2021-11-18

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

03/08/213 August 2021 Confirmation statement made on 2021-03-02 with updates

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/03/203 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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