- Company Overview for NEUROTEX LIMITED (05842082)
- Filing history for NEUROTEX LIMITED (05842082)
- People for NEUROTEX LIMITED (05842082)
- More for NEUROTEX LIMITED (05842082)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Dec 2020 | DS01 | Application to strike the company off the register | |
04 Sep 2020 | AA | Micro company accounts made up to 31 July 2020 | |
30 Apr 2020 | CS01 | Confirmation statement made on 25 April 2020 with no updates | |
10 Jan 2020 | AA | Micro company accounts made up to 31 July 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 25 April 2019 with no updates | |
21 Nov 2018 | AA | Micro company accounts made up to 31 July 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 25 April 2018 with no updates | |
17 Jan 2018 | AA | Micro company accounts made up to 31 July 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
27 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
13 May 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
04 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
13 May 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
20 May 2014 | TM01 | Termination of appointment of Graeme Brown as a director | |
28 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
25 Apr 2014 | AR01 |
Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
22 Apr 2014 | AD01 | Registered office address changed from C/O Queen Mary Innovation Ltd Queen Mary University Queens Building Mile End Road London E1 4NS on 22 April 2014 | |
25 Jul 2013 | AR01 | Annual return made up to 9 June 2013 with full list of shareholders | |
03 May 2013 | AA | Total exemption full accounts made up to 31 July 2012 | |
24 Jul 2012 | AR01 | Annual return made up to 9 June 2012 with full list of shareholders | |
30 Apr 2012 | AA | Total exemption full accounts made up to 31 July 2011 | |
26 Apr 2012 | TM01 | Termination of appointment of John Priestley as a director |