- Company Overview for NEUSTART INTERNATIONAL LTD (06371773)
- Filing history for NEUSTART INTERNATIONAL LTD (06371773)
- People for NEUSTART INTERNATIONAL LTD (06371773)
- More for NEUSTART INTERNATIONAL LTD (06371773)
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
|
|
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
|
|
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 |