- Company Overview for NEO CONSTRUCTION UK LIMITED (06658894)
- Filing history for NEO CONSTRUCTION UK LIMITED (06658894)
- People for NEO CONSTRUCTION UK LIMITED (06658894)
- More for NEO CONSTRUCTION UK LIMITED (06658894)
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) |
---|---|---|---|
25 Aug 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Oct 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Feb 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2012 | AD01 | Registered office address changed from 42 Chatsworth Road Harrogate North Yorkshire HG1 5HS United Kingdom on 29 August 2012 | |
11 Aug 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2010 | AR01 |
Annual return made up to 29 July 2010 with full list of shareholders
Statement of capital on 2010-08-04
|
|
28 Jul 2010 | TM01 | Termination of appointment of Angus Macphee as a director | |
17 Apr 2010 | TM01 | Termination of appointment of Martin Mclaughlan as a director | |
11 Mar 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
03 Feb 2010 | AP01 | Appointment of Mr Angus Macphee as a director | |
03 Feb 2010 | AP01 | Appointment of Mr Martin Mclaughlan as a director | |
03 Feb 2010 | AP01 | Appointment of Mr Mark Mclaughlan as a director | |
03 Feb 2010 | AD01 | Registered office address changed from 44 Liss Road Southsea Hampshire PO4 8AR Uk on 3 February 2010 | |
31 Dec 2009 | TM02 | Termination of appointment of Anthony Hart as a secretary | |
30 Dec 2009 | AP01 | Appointment of Mr James Walker Mclaughlan as a director | |
23 Dec 2009 | TM01 | Termination of appointment of Tom Hart as a director | |
09 Oct 2009 | AR01 | Annual return made up to 29 July 2009 with full list of shareholders | |
29 Jan 2009 | 287 | Registered office changed on 29/01/2009 from, 2ND floor 145-157 st john street, london, EC1V 4PY, united kingdom | |
29 Jul 2008 | NEWINC | Incorporation |