Advanced company searchLink opens in new window

NEON FASHIONS LTD

Company number 05847231

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)
16 Feb 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
07 May 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
21 Nov 2014 AD01 Registered office address changed from 40a Hythe Avenue Bexleyheath Kent DA7 5NU to 60 Faraday Avenue Sidcup Kent DA14 4JF on 21 November 2014
28 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
27 May 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
24 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
08 May 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
27 Mar 2013 AA01 Previous accounting period extended from 30 June 2012 to 31 October 2012
10 Aug 2012 TM01 Termination of appointment of Sudhir Cheedella as a director
26 Jun 2012 AR01 Annual return made up to 11 April 2012 with full list of shareholders
15 May 2012 AA Total exemption small company accounts made up to 30 June 2011
27 Jan 2012 CH01 Director's details changed for Mr Hari Ranga Sivaraj on 27 January 2012
27 Jan 2012 CH03 Secretary's details changed for Mr Hari Ranga Sivaraj on 27 January 2012
27 Jan 2012 AD01 Registered office address changed from 270 Bellegrove Road Welling Kent DA16 3RT on 27 January 2012
13 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2011 AR01 Annual return made up to 11 April 2011 with full list of shareholders
09 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2011 AAMD Amended accounts made up to 30 June 2010
05 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
20 Aug 2010 DISS40 Compulsory strike-off action has been discontinued
20 Aug 2010 AR01 Annual return made up to 11 April 2010 with full list of shareholders
19 Aug 2010 CH01 Director's details changed for Mr Hari Ranga Sivaraj on 11 April 2010
10 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009