- Company Overview for NEONEX LIMITED (06654035)
- Filing history for NEONEX LIMITED (06654035)
- People for NEONEX LIMITED (06654035)
- More for NEONEX LIMITED (06654035)
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) |
---|---|---|---|
19 Sep 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Dec 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
13 Dec 2016 | AD01 | Registered office address changed from 59 Lower Edge Rd Highbury House 59 Lower Edge Rd Brighouse West Yorkshire HD6 3LE England to Highbury House 59 Lower Edge Rd Brighouse West Yorkshire HD6 3LE on 13 December 2016 | |
13 Dec 2016 | AD01 | Registered office address changed from 37 Branksome Hill Road College Town Sandhurst Berkshire GU47 0QE to 59 Lower Edge Rd Highbury House 59 Lower Edge Rd Brighouse West Yorkshire HD6 3LE on 13 December 2016 | |
11 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
01 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2014 | |
09 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Oct 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
04 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
19 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Aug 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-17
|
|
17 Aug 2014 | TM01 | Termination of appointment of Simon Garnett-Locke as a director on 23 July 2014 | |
17 Aug 2014 | AD01 | Registered office address changed from The Kiln Penn Croft Crondall Farnham Surrey GU10 5PX United Kingdom to 37 Branksome Hill Road College Town Sandhurst Berkshire GU47 0QE on 17 August 2014 | |
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jul 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-07-23
|
|
26 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
24 Apr 2013 | AD01 | Registered office address changed from the Kiln Penn Croft Crondall Farnham Surrey GU10 5PX United Kingdom on 24 April 2013 | |
27 Mar 2013 | AD01 | Registered office address changed from 377 - 399 London Road Camberley Surrey GU15 3HL United Kingdom on 27 March 2013 | |
09 Jan 2013 | AAMD | Amended accounts made up to 31 July 2011 | |
18 Aug 2012 | AR01 | Annual return made up to 23 July 2012 with full list of shareholders | |
01 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 |