- Company Overview for NEOLICIOUS LIMITED (06550503)
- Filing history for NEOLICIOUS LIMITED (06550503)
- People for NEOLICIOUS LIMITED (06550503)
- More for NEOLICIOUS LIMITED (06550503)
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) |
---|---|---|---|
23 Aug 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 May 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Apr 2011 | DS01 | Application to strike the company off the register | |
14 Apr 2010 | AR01 |
Annual return made up to 1 April 2010 with full list of shareholders
Statement of capital on 2010-04-14
|
|
14 Apr 2010 | CH01 | Director's details changed for Anthony Lee on 1 April 2010 | |
04 Feb 2010 | AA | Total exemption full accounts made up to 30 April 2009 | |
07 May 2009 | 288c | Director's Change of Particulars / james mcniven / 07/05/2009 / HouseName/Number was: flat 10, now: 84A; Street was: 208 long lane, now: lansdowne place; Post Town was: london, now: hove; Region was: , now: east sussex; Post Code was: SE1 4QB, now: BN3 1FN | |
06 May 2009 | 363a | Return made up to 01/04/09; full list of members | |
10 Jun 2008 | 288a | Director appointed anthony lee | |
10 Jun 2008 | 288a | Secretary appointed shaie kutiel selzer | |
10 Jun 2008 | 288b | Appointment Terminated Secretary pp secretaries LIMITED | |
03 Jun 2008 | 88(2) | Ad 16/04/08 gbp si 524@1=524 gbp ic 226/750 | |
03 Jun 2008 | 88(2) | Ad 16/04/08 gbp si 25@1=25 gbp ic 201/226 | |
03 Jun 2008 | 88(2) | Ad 16/04/08 gbp si 100@1=100 gbp ic 101/201 | |
03 Jun 2008 | 88(2) | Ad 16/04/08 gbp si 100@1=100 gbp ic 1/101 | |
01 Apr 2008 | NEWINC | Incorporation |