Advanced company searchLink opens in new window

NEUROMIC INTERNATIONAL LIMITED

Company number 06485364

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)
08 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
08 Nov 2022 LIQ13 Return of final meeting in a members' voluntary winding up
05 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 5 July 2022
22 Jul 2021 LIQ01 Declaration of solvency
22 Jul 2021 600 Appointment of a voluntary liquidator
22 Jul 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-07-06
22 Jul 2021 AD01 Registered office address changed from 1&2 the Barn, Oldwick West Stoke Road Lavant, Chichester West Sussex PO18 9AA to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 22 July 2021
29 Jan 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
27 Oct 2020 AA Unaudited abridged accounts made up to 31 March 2020
28 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with updates
27 Dec 2019 PSC04 Change of details for Prof. Michael Robert Trimble as a person with significant control on 23 December 2019
23 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
08 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with updates
11 Oct 2018 AA Unaudited abridged accounts made up to 31 March 2018
29 Jan 2018 CS01 Confirmation statement made on 28 January 2018 with updates
22 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
31 Jan 2017 CS01 Confirmation statement made on 28 January 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Jan 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Nov 2014 AP01 Appointment of Ms Jacqueline Anneliese Ashmenall as a director on 1 March 2014
23 Jun 2014 TM01 Termination of appointment of Peter Stonier as a director
23 Jun 2014 SH06 Cancellation of shares. Statement of capital on 31 March 2014
  • GBP 90