- Company Overview for JOHN NEVILLE & CO LIMITED (02878208)
- Filing history for JOHN NEVILLE & CO LIMITED (02878208)
- People for JOHN NEVILLE & CO LIMITED (02878208)
- More for JOHN NEVILLE & CO LIMITED (02878208)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Feb 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2016 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-02-17
|
|
17 Feb 2016 | TM02 | Termination of appointment of John Neville Singh as a secretary on 22 August 2015 | |
17 Feb 2016 | TM01 | Termination of appointment of John Neville Singh as a director on 22 August 2015 | |
17 Feb 2016 | AP01 | Appointment of Mr Ahmed Mohideen Musaamil as a director on 22 August 2015 | |
13 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
16 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
10 Dec 2013 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
10 Dec 2013 | AD01 | Registered office address changed from 101 Epsom Road Sutton Surrey SM3 9EY on 10 December 2013 | |
18 Mar 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
22 Feb 2013 | AR01 | Annual return made up to 7 December 2012 with full list of shareholders | |
30 Mar 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
20 Dec 2011 | AR01 | Annual return made up to 7 December 2011 with full list of shareholders | |
20 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
15 Sep 2011 | CERTNM |
Company name changed rj publications LIMITED\certificate issued on 15/09/11
|
|
14 Sep 2011 | TM01 | Termination of appointment of Karen Hyman as a director | |
14 Sep 2011 | AP01 | Appointment of Mr John Neville Singh as a director | |
28 Feb 2011 | AR01 | Annual return made up to 7 December 2010 with full list of shareholders | |
02 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
01 Mar 2010 | AR01 | Annual return made up to 7 December 2009 with full list of shareholders | |
01 Mar 2010 | CH01 | Director's details changed for Karen Hyman on 1 October 2009 | |
30 Mar 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
02 Mar 2009 | 363a | Return made up to 07/12/08; full list of members |