NEWBASE INTERNATIONAL LTD
Status | LIQUIDATION |
Company No. | 00890924 |
Category | Private Limited Company |
Incorporated | 01 Nov 1966 |
Age | 57 years, 6 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
NEWBASE INTERNATIONAL LTD is an liquidation private limited company with number 00890924. It was incorporated 57 years, 6 months, 3 days ago, on 01 November 1966. The company address is Allen House, 1 Westmead Road Allen House, 1 Westmead Road, Sutton, SM1 4LA, England.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Mar 2024
Action Date: 31 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-01-31
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 May 2023
Action Date: 31 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-01-31
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Apr 2022
Action Date: 31 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-01-31
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Apr 2021
Action Date: 31 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-01-31
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Apr 2020
Action Date: 31 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-01-31
Documents
Liquidation voluntary statement of affairs
Date: 20 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 20 Feb 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2019
Action Date: 23 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-23
New address: Allen House, 1 Westmead Road Westmead Road Sutton SM1 4LA
Old address: 10 Greycoat Place London SW1P 1SB England
Documents
Gazette filings brought up to date
Date: 12 Dec 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 03 Jul 2018
Action Date: 28 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-28
Documents
Termination director company with name termination date
Date: 05 Jun 2018
Action Date: 31 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-31
Officer name: Simon Andrew Taylor
Documents
Accounts amended with accounts type full
Date: 08 Mar 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AAMD
Made up date: 2016-12-31
Documents
Accounts with accounts type full
Date: 09 Feb 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination secretary company with name termination date
Date: 22 Jan 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Faegre Baker Daniels Llp
Termination date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2017
Action Date: 08 Nov 2017
Category: Address
Type: AD01
New address: 10 Greycoat Place London SW1P 1SB
Old address: 60 Buckingham Palace Road London SW1W 0AH England
Change date: 2017-11-08
Documents
Confirmation statement with no updates
Date: 14 Jul 2017
Action Date: 28 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-28
Documents
Notification of a person with significant control
Date: 14 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Newbase Europe Limited
Notification date: 2016-04-06
Documents
Resolution
Date: 01 Jun 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint corporate secretary company with name date
Date: 20 Apr 2017
Action Date: 27 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2017-01-27
Officer name: Faegre Baker Daniels Llp
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2017
Action Date: 28 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-28
Documents
Accounts with accounts type full
Date: 05 Jan 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2016
Action Date: 15 Sep 2016
Category: Address
Type: AD01
Old address: 12 New Fetter Lane London EC4A 1JP United Kingdom
New address: 60 Buckingham Palace Road London SW1W 0AH
Change date: 2016-09-15
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2016
Action Date: 09 Sep 2016
Category: Address
Type: AD01
Old address: C/O Faegre Baker Daniels Llp 7 Pilgrim Street London EC4V 6LB England
Change date: 2016-09-09
New address: 12 New Fetter Lane London EC4A 1JP
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2016
Action Date: 04 Aug 2016
Category: Address
Type: AD01
Old address: 60 Buckingham Palace Road London SW1W 0AH England
New address: C/O Faegre Baker Daniels Llp 7 Pilgrim Street London EC4V 6LB
Change date: 2016-08-04
Documents
Termination secretary company with name termination date
Date: 28 Apr 2016
Action Date: 28 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bird & Bird Company Secretaries Limited
Termination date: 2016-04-28
Documents
Accounts with accounts type full
Date: 13 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 27 Jul 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joerg Nuernberg
Appointment date: 2015-02-01
Documents
Termination director company with name termination date
Date: 27 Jul 2015
Action Date: 31 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-31
Officer name: Johannes Christoph Braun
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2015
Action Date: 27 Jul 2015
Category: Address
Type: AD01
Old address: 90 Fetter Lane London EC4A 1EQ
New address: 60 Buckingham Palace Road London SW1W 0AH
Change date: 2015-07-27
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2015
Action Date: 28 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-28
Documents
Miscellaneous
Date: 16 Jun 2015
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Miscellaneous
Date: 26 May 2015
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2014
Action Date: 28 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-28
Documents
Appoint corporate secretary company with name date
Date: 17 Sep 2014
Action Date: 05 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2014-09-05
Officer name: Bird & Bird Company Secretaries Limited
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2014
Action Date: 17 Sep 2014
Category: Address
Type: AD01
Old address: 60 Buckingham Palace Road London SW1W 0AH United Kingdom
New address: 90 Fetter Lane London EC4A 1EQ
Change date: 2014-09-17
Documents
Accounts with accounts type full
Date: 14 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination secretary company with name
Date: 25 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jacqueline Strudwick
Documents
Termination director company with name
Date: 19 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rene Frueh
Documents
Accounts with accounts type full
Date: 27 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2013
Action Date: 28 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-28
Documents
Change registered office address company with date old address
Date: 13 Mar 2013
Action Date: 13 Mar 2013
Category: Address
Type: AD01
Old address: 60 Buckingham Palace Road London SW1W 0RR United Kingdom
Change date: 2013-03-13
Documents
Accounts with accounts type full
Date: 12 Feb 2013
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 04 Feb 2013
Action Date: 04 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-04
Old address: Gordon House 10 Greencoat Place London SW1P 1PH
Documents
Appoint person director company with name
Date: 18 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Johannes Christoph Braun
Documents
Appoint person secretary company with name
Date: 19 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Jacqueline Strudwick
Documents
Termination secretary company with name
Date: 19 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gregory Monckton
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2012
Action Date: 28 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-28
Documents
Appoint person secretary company with name
Date: 25 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Gregory James Monckton
Documents
Termination secretary company with name
Date: 25 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jacqueline Strudwick
Documents
Accounts with accounts type full
Date: 17 Jan 2012
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2011
Action Date: 28 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-28
Documents
Termination director company with name
Date: 25 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Turner
Documents
Appoint person director company with name
Date: 25 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Andrew Taylor
Documents
Accounts with accounts type full
Date: 03 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2010
Action Date: 28 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-28
Documents
Accounts with accounts type full
Date: 31 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 28 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rene Jakob Frueh
Change date: 2009-10-28
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 28 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Colin Turner
Change date: 2009-10-28
Documents
Change person secretary company with change date
Date: 28 Oct 2009
Action Date: 28 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Jacqueline Strudwick
Change date: 2009-10-28
Documents
Legacy
Date: 17 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/09; full list of members
Documents
Legacy
Date: 17 Jul 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 22 Apr 2009
Category: Capital
Type: 128(4)
Description: Notice of assignment of name or new name to shares
Documents
Legacy
Date: 01 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed mrs jacqueline strudwick
Documents
Legacy
Date: 01 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary david morris
Documents
Legacy
Date: 30 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed rene jakob frueh
Documents
Legacy
Date: 30 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director lionel fluckiger
Documents
Legacy
Date: 30 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director joseph sofia
Documents
Certificate change of name company
Date: 29 Aug 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the powers turner group LIMITED\certificate issued on 29/08/08
Documents
Legacy
Date: 23 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/08; full list of members
Documents
Accounts with accounts type full
Date: 20 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 27 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/07; full list of members
Documents
Legacy
Date: 27 Jul 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 13 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type full
Date: 04 Dec 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 08 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/06; full list of members
Documents
Legacy
Date: 08 Aug 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 15 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 09 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 04 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/05; full list of members
Documents
Legacy
Date: 19 Nov 2004
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/04; full list of members
Documents
Legacy
Date: 11 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 03 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 07 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 30/12/03 from: 100 rochester row london SW1P 1JP
Documents
Accounts with accounts type full
Date: 04 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 22 Jul 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Jul 2003
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/03; full list of members
Documents
Accounts with accounts type full
Date: 25 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 08 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Aug 2002
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/02; full list of members
Documents
Some Companies
1 PARK STREET,MACCLESFIELD,SK11 6SR
Number: | 06750242 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARBERRY NURSERIES,BOXTED,CO4 5HS
Number: | 02755628 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENDEAVOUR COURT MANAGEMENT CO LIMITED
10 NORRINGTON WAY,CHARD,TA20 2JP
Number: | 08376006 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 THE BOARDWALK,GILLINGHAM,ME7 1FU
Number: | 11617203 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,EC3V 0BT
Number: | 05222661 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE KNOLL BUSINESS CENTRE,HOVE,BN3 7GS
Number: | 11108312 |
Status: | ACTIVE |
Category: | Private Limited Company |