- Company Overview for NEAPOLIS LIMITED (06442351)
- Filing history for NEAPOLIS LIMITED (06442351)
- People for NEAPOLIS LIMITED (06442351)
- More for NEAPOLIS LIMITED (06442351)
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
|
|
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 |