Advanced company searchLink opens in new window

NEPTUNE POINT DEVELOPMENTS LIMITED

Company number 04526400

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2010-10-08
11 Oct 2010 CONNOT Change of name notice