- Company Overview for E-NEUVO LIMITED (06022472)
- Filing history for E-NEUVO LIMITED (06022472)
- People for E-NEUVO LIMITED (06022472)
- More for E-NEUVO LIMITED (06022472)
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) |
---|---|---|---|
30 Aug 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 May 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 May 2011 | DS01 | Application to strike the company off the register | |
15 Dec 2010 | AR01 |
Annual return made up to 7 December 2010 with full list of shareholders
Statement of capital on 2010-12-15
|
|
15 Dec 2010 | CH01 | Director's details changed for Dr Chandrashekhar Patil on 30 June 2010 | |
14 Dec 2010 | CH03 | Secretary's details changed for Tracy Patil on 30 June 2010 | |
29 Nov 2010 | CERTNM |
Company name changed trillian LIMITED\certificate issued on 29/11/10
|
|
29 Nov 2010 | CONNOT | Change of name notice | |
01 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2010 | CONNOT | Change of name notice | |
12 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Sep 2010 | AD01 | Registered office address changed from 21 Mayfield Way Great Cambourne Cambs. CB23 5JA on 9 September 2010 | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
13 Dec 2009 | AR01 | Annual return made up to 7 December 2009 with full list of shareholders | |
12 Dec 2009 | CH01 | Director's details changed for Dr Chandrashekhar Patil on 8 December 2009 | |
24 Dec 2008 | 363a | Return made up to 07/12/08; full list of members | |
01 Aug 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
14 Dec 2007 | 363a | Return made up to 07/12/07; full list of members | |
23 Feb 2007 | 225 | Accounting reference date extended from 31/12/07 to 31/03/08 | |
07 Dec 2006 | NEWINC | Incorporation |