NEWBASE INTERNATIONAL LTD

Allen House, 1 Westmead Road Allen House, 1 Westmead Road, Sutton, SM1 4LA, England
StatusLIQUIDATION
Company No.00890924
CategoryPrivate Limited Company
Incorporated01 Nov 1966
Age57 years, 6 months, 3 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 20 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 12 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 01 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 08 Jan 2016

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Miscellaneous

Date: 16 Jun 2015

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Auditors resignation company

Date: 10 Jun 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 26 May 2015

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 25 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jacqueline Strudwick

Documents

View document PDF

Termination director company with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rene Frueh

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Johannes Christoph Braun

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jacqueline Strudwick

Documents

View document PDF

Termination secretary company with name

Date: 19 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gregory Monckton

Documents

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 25 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gregory James Monckton

Documents

View document PDF

Termination secretary company with name

Date: 25 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jacqueline Strudwick

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 25 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Turner

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Andrew Taylor

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Capital

Type: 128(4)

Description: Notice of assignment of name or new name to shares

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed mrs jacqueline strudwick

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary david morris

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed rene jakob frueh

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director lionel fluckiger

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director joseph sofia

Documents

View document PDF

Memorandum articles

Date: 03 Sep 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 15 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/05; full list of members

Documents

View document PDF

Legacy

Date: 19 Nov 2004

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/04; full list of members

Documents

View document PDF

Legacy

Date: 11 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Jul 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Jul 2003

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Aug 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2002

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/02; full list of members

Documents

View document PDF


Some Companies

ATHERLEY THORP LIMITED

1 PARK STREET,MACCLESFIELD,SK11 6SR

Number:06750242
Status:ACTIVE
Category:Private Limited Company

DE VRIES & CO. LIMITED

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

MODERN MUA LTD

19 THE BOARDWALK,GILLINGHAM,ME7 1FU

Number:11617203
Status:ACTIVE
Category:Private Limited Company

NAMECO (NO. 902) LIMITED

5TH FLOOR,LONDON,EC3V 0BT

Number:05222661
Status:ACTIVE
Category:Private Limited Company

PEOPLE CARE AGENCY LTD

THE KNOLL BUSINESS CENTRE,HOVE,BN3 7GS

Number:11108312
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source