- Company Overview for NEPTUNE POINT DEVELOPMENTS LIMITED (04526400)
- Filing history for NEPTUNE POINT DEVELOPMENTS LIMITED (04526400)
- People for NEPTUNE POINT DEVELOPMENTS LIMITED (04526400)
- Charges for NEPTUNE POINT DEVELOPMENTS LIMITED (04526400)
- More for NEPTUNE POINT DEVELOPMENTS LIMITED (04526400)
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) |
---|---|---|---|
05 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Apr 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
03 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
10 May 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
05 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
08 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
29 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
11 Apr 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
10 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
13 Apr 2012 | AR01 | Annual return made up to 25 March 2012 with full list of shareholders | |
12 Apr 2012 | CH01 | Director's details changed for Mr Stephen Stuart Solomon Conway on 23 March 2012 | |
12 Apr 2012 | CH01 | Director's details changed for Mr Edward Azouz on 23 March 2012 | |
21 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
21 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
19 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
06 May 2011 | AR01 | Annual return made up to 25 March 2011 with full list of shareholders | |
15 Feb 2011 | AP03 | Appointment of Mr Allan William Porter as a secretary | |
15 Feb 2011 | TM02 | Termination of appointment of George Angus as a secretary | |
21 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
11 Oct 2010 | CERTNM |
Company name changed forceline LIMITED\certificate issued on 11/10/10
|
|
11 Oct 2010 | CONNOT | Change of name notice |