Advanced company searchLink opens in new window

NEO SILURIAN TECHNOLOGIES LIMITED

Company number 06827985

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)
13 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2016 DS01 Application to strike the company off the register
30 Aug 2016 TM01 Termination of appointment of James Besley as a director on 31 March 2016
21 Apr 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 10,000
16 Jun 2015 AA Total exemption small company accounts made up to 22 February 2015
30 Apr 2015 RP04 Second filing of TM01 previously delivered to Companies House
30 Apr 2015 RP04 Second filing of TM01 previously delivered to Companies House
16 Apr 2015 AP01 Appointment of Shimrit Kalay as a director on 23 February 2015
16 Apr 2015 AP01 Appointment of John Fusto as a director on 23 February 2015
16 Apr 2015 AP01 Appointment of James Besley as a director on 23 February 2015
16 Apr 2015 TM01 Termination of appointment of John Gordon Dally as a director on 23 February 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 30TH April 2015
16 Apr 2015 TM01 Termination of appointment of Christopher James Boulton as a director on 23 February 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 30TH April 2015
02 Apr 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10,000
24 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Mar 2015 AD01 Registered office address changed from 2 Oldfield Road Bocam Park Bridgend Bridgend County Borough CF35 5LJ to 85 King Street Maidenhead Berkshire SL6 1DU on 24 March 2015
19 May 2014 AA Total exemption small company accounts made up to 28 February 2014
28 Feb 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 10,000
09 Oct 2013 AA Total exemption small company accounts made up to 28 February 2013
01 Mar 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
13 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Jul 2012 SH01 Statement of capital following an allotment of shares on 29 June 2012
  • GBP 10,000
13 Jul 2012 CC04 Statement of company's objects
05 Jul 2012 AA Total exemption small company accounts made up to 29 February 2012
28 Feb 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders