Download leads from Nexok and grow your business. Find out more

Newlook Auto Design Ltd

Documents

Total Documents14
Total Pages81

Filing History

11 August 2023Confirmation statement made on 9 July 2023 with no updates
3 August 2023Total exemption full accounts made up to 31 July 2022
1 July 2023Registered office address changed from Unit 49 Youngs Industrial Estate Paices Hill Aldermaston Berks RG7 4PW England to Unit 1a Silchester Road Tadley RG26 3PX on 1 July 2023
19 December 2022Second filing of Confirmation Statement dated 9 July 2022
11 September 2022Confirmation statement made on 9 July 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 19/12/2022.
4 August 2022Total exemption full accounts made up to 31 July 2021
14 December 2021Confirmation statement made on 9 July 2021 with no updates
15 July 2021Total exemption full accounts made up to 31 July 2020
26 November 2020Compulsory strike-off action has been discontinued
25 November 2020Confirmation statement made on 9 July 2020 with no updates
24 November 2020First Gazette notice for compulsory strike-off
2 July 2020Appointment of Mr Muharrem Asci as a director on 15 June 2020
25 March 2020Registered office address changed from Unit 2 Gales Garage Aldermaston Road Basingstoke Hants RG24 9JY United Kingdom to Unit 49 Youngs Industrial Estate Paices Hill Aldermaston Berks RG7 4PW on 25 March 2020
10 July 2019Incorporation
Statement of capital on 2019-07-10
  • GBP 100
Sign up now to grow your client base. Plans & Pricing