Advanced company searchLink opens in new window

JOHN NEVILLE & CO LIMITED

Company number 02878208

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1,000
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
  • GBP 1,000
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
  • RES15 ‐ Change company name resolution on 2011-09-14
  • NM01 ‐ Change of name by resolution
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