Advanced company searchLink opens in new window

NEAPOLIS LIMITED

Company number 06442351

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)
09 Jul 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2012 AR01 Annual return made up to 30 November 2011 with full list of shareholders
Statement of capital on 2012-01-03
  • GBP 100
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Feb 2011 AR01 Annual return made up to 30 November 2010 with full list of shareholders
08 Feb 2011 CH01 Director's details changed for Mr Cem Donmez on 8 February 2011
08 Feb 2011 CH03 Secretary's details changed for Mr Cem Donmez on 8 February 2011
24 May 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Jan 2010 AR01 Annual return made up to 30 November 2009 with full list of shareholders
30 Dec 2009 CH01 Director's details changed for Mr Cem Donmez on 1 June 2009
30 Dec 2009 CH03 Secretary's details changed for Mr Cem Donmez on 1 June 2009
30 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
05 Jun 2009 288a Director appointed mr cem donmez
04 Jun 2009 288b Appointment Terminated Director burcak ertug
17 Feb 2009 363a Return made up to 30/11/08; full list of members
15 Oct 2008 225 Accounting reference date extended from 30/11/2008 to 31/03/2009
29 Sep 2008 288c Director's Change of Particulars / burcak ertug / 15/09/2008 / HouseName/Number was: , now: 334; Street was: 52 duke street, now: broomfield road; Post Code was: CM1 1JA, now: CM1 4DZ; Country was: , now: united kingdom
09 Sep 2008 288c Director's Change of Particulars / burcak ertug / 09/09/2008 / HouseName/Number was: 334, now: 52; Street was: broomfield road, now: duke street; Post Code was: CM1 4DZ, now: CM1 1JA
09 Sep 2008 288c Secretary's Change of Particulars / cem donmez / 09/09/2008 / HouseName/Number was: 334, now: 52; Street was: broomfield road, now: duke street; Post Code was: CM1 4DZ, now: WD7 7AR
09 Sep 2008 288c Secretary's Change of Particulars / cem donmez / 09/09/2008 / HouseName/Number was: , now: 334; Street was: 9 beaumont gate, now: broomfield road; Area was: shenley hill, now: ; Post Town was: radlett, now: chelmsford; Region was: hertfordshire, now: essex; Post Code was: WD7 7AR, now: CM1 4DZ; Country was: , now: united kingdom
09 Sep 2008 288c Director's Change of Particulars / burcak ertug / 09/09/2008 / HouseName/Number was: , now: 334; Street was: 9 beaumont gate, now: broomfield road; Area was: shenley hill, now: ; Post Town was: radlett, now: chelmsford; Region was: hertfordshire, now: essex; Post Code was: WD7 7AR, now: CM1 4DZ; Country was: , now: united kingdom
30 Nov 2007 NEWINC Incorporation