Advanced company searchLink opens in new window

NEON PARK FILMS LTD.

Company number 07197253

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)
01 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2021 DS01 Application to strike the company off the register
24 Sep 2020 AA Accounts for a dormant company made up to 31 March 2020
26 Mar 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
10 Oct 2019 AA Accounts for a dormant company made up to 31 March 2019
22 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
21 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
09 Oct 2018 CH01 Director's details changed for Ms Alexandra Heath on 9 October 2018
26 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
26 Mar 2018 CH01 Director's details changed for Ms Alexandra Harries on 6 March 2018
22 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
08 Nov 2017 AD01 Registered office address changed from 1 Beeches Road Heybridge Maldon Essex CM9 4SL to 1 Sopwith Crescent Wickford Essex SS11 8YU on 8 November 2017
27 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
06 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
11 Apr 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
21 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
27 May 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 May 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
09 May 2014 CH01 Director's details changed for Alexandra Harries on 1 February 2014
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Jun 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Dec 2012 CERTNM Company name changed 07197253 LTD\certificate issued on 03/12/12
  • CONNOT ‐