- Company Overview for NEOMORPHOSIS LIMITED (04707256)
- Filing history for NEOMORPHOSIS LIMITED (04707256)
- People for NEOMORPHOSIS LIMITED (04707256)
- More for NEOMORPHOSIS LIMITED (04707256)
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) |
---|---|---|---|
12 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Sep 2015 | DS01 | Application to strike the company off the register | |
10 Aug 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
03 Jul 2015 | TM01 | Termination of appointment of Veronica Carol Young as a director on 2 July 2015 | |
03 Jul 2015 | AP01 | Appointment of Mr Roger Young as a director on 1 July 2015 | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
23 Mar 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
16 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
24 Mar 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
24 Mar 2014 | CH04 | Secretary's details changed for Avanti Company Secretarial Limited on 1 January 2014 | |
24 Mar 2014 | AD01 | Registered office address changed from Brightwell Barns Ipswich Road Brightwell Ipswich Suffolk IP10 0BJ England on 24 March 2014 | |
07 Nov 2013 | CH04 | Secretary's details changed for Avanti Company Secretarial Ltd on 21 August 2013 | |
07 Nov 2013 | AD01 | Registered office address changed from C/O Avanti Company Secretarial Ltd Basepoint 70-72 the Havens Ransomes Europark Ipswich Suffolk IP3 9BF United Kingdom on 7 November 2013 | |
05 Jul 2013 | AR01 | Annual return made up to 21 March 2013 with full list of shareholders | |
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
31 Oct 2012 | AD01 | Registered office address changed from Hither Green House 42 Fairdene Road Coulsdon Surrey CR5 1RB on 31 October 2012 | |
31 Oct 2012 | AP04 | Appointment of Avanti Company Secretarial Limited as a secretary | |
30 Oct 2012 | TM02 | Termination of appointment of Susan Davies as a secretary | |
26 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
30 Mar 2012 | AR01 | Annual return made up to 21 March 2012 with full list of shareholders | |
05 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
22 Mar 2011 | AR01 | Annual return made up to 21 March 2011 with full list of shareholders | |
31 Dec 2010 | AP03 | Appointment of Mrs Susan Davies as a secretary |