Advanced company searchLink opens in new window

NEUSTART INTERNATIONAL LTD

Company number 06371773

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)
13 Nov 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Sep 2012 AP01 Appointment of David Jonathan Lowseck as a director on 24 July 2012
31 Aug 2012 SOAS(A) Voluntary strike-off action has been suspended
02 Aug 2012 TM01 Termination of appointment of David Jonathan Lowseck as a director on 24 July 2012
31 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jul 2012 DS01 Application to strike the company off the register
06 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
Statement of capital on 2012-06-06
  • GBP 101
01 Jun 2012 AP01 Appointment of David Jonathan Lowseck as a director on 8 January 2012
01 Jun 2012 TM01 Termination of appointment of Rene De La Porte as a director on 8 January 2012
01 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2011 AA Total exemption small company accounts made up to 31 August 2010
30 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2011 SH01 Statement of capital following an allotment of shares on 6 July 2011
  • GBP 101
20 May 2011 AR01 Annual return made up to 20 May 2011 with full list of shareholders
30 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
16 Jul 2010 AA01 Current accounting period shortened from 30 September 2010 to 31 August 2010
01 Jul 2010 AR01 Annual return made up to 1 July 2010 with full list of shareholders
16 Apr 2010 AP01 Appointment of Rene De La Porte as a director
16 Apr 2010 TM01 Termination of appointment of Stm Nominee Directors Ltd as a director
15 Apr 2010 TM02 Termination of appointment of Stm Nominee Secretaries Ltd as a secretary
15 Apr 2010 AD01 Registered office address changed from 1a Pope Street London SE1 3PH United Kingdom on 15 April 2010
29 Sep 2009 363a Return made up to 14/09/09; full list of members
15 Jul 2009 AA Total exemption full accounts made up to 30 September 2008
27 Nov 2008 287 Registered office changed on 27/11/2008 from suite 14 456-458 strand london WC2R 0DZ
09 Oct 2008 363a Return made up to 14/09/08; full list of members