Advanced company searchLink opens in new window

NEATCHUM LIMITED

Company number 06858646

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)
03 Dec 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
Statement of capital on 2013-04-02
  • GBP 100
22 Mar 2013 AA Accounts for a dormant company made up to 31 December 2012
10 Jan 2013 TM01 Termination of appointment of Lydia Janssen as a director on 31 December 2012
09 Jul 2012 AP01 Appointment of Ms Lydia Janssen as a director on 7 July 2012
09 Jul 2012 TM01 Termination of appointment of Jeannette Magielse as a director on 7 July 2012
02 Apr 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
17 Jan 2012 AA Accounts for a dormant company made up to 31 December 2011
03 Nov 2011 TM02 Termination of appointment of Dj & M Secretarial Services Ltd as a secretary on 2 November 2011
02 Nov 2011 AP04 Appointment of Quaedvlieg Corporate Services Uk Limited as a secretary on 2 November 2011
24 May 2011 AA Accounts for a dormant company made up to 31 December 2010
01 Apr 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
13 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
20 Apr 2010 AR01 Annual return made up to 25 March 2010 with full list of shareholders
25 Aug 2009 225 Accounting reference date shortened from 31/03/2010 to 31/12/2009
25 Aug 2009 288b Appointment Terminated Director olaf strasters
25 Aug 2009 288a Director appointed jeannette magielse
25 Mar 2009 NEWINC Incorporation