Advanced company searchLink opens in new window

NEOLICIOUS LIMITED

Company number 06550503

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)
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
  • GBP 750
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