- Company Overview for NEIL BRENER LIMITED (07565055)
- Filing history for NEIL BRENER LIMITED (07565055)
- People for NEIL BRENER LIMITED (07565055)
- Insolvency for NEIL BRENER LIMITED (07565055)
- More for NEIL BRENER LIMITED (07565055)
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) |
---|---|---|---|
10 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Aug 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 30 March 2023 | |
23 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 30 March 2022 | |
02 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 30 March 2021 | |
03 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 30 March 2020 | |
05 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 30 March 2019 | |
03 Jul 2018 | 4.68 | Liquidators' statement of receipts and payments to 30 March 2017 | |
12 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 30 March 2018 | |
10 May 2017 | AD01 | Registered office address changed from Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 10 May 2017 | |
25 Apr 2016 | AD02 | Register inspection address has been changed to 6th Floor 25 Farringdon Street London EC4A 4AB | |
25 Apr 2016 | AD01 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA on 25 April 2016 | |
21 Apr 2016 | 4.70 | Declaration of solvency | |
21 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
21 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
05 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Jun 2014 | CH01 | Director's details changed for Mrs Sarah Helen Mary Brener on 18 June 2014 | |
18 Jun 2014 | CH01 | Director's details changed for Dr Neil David Brener on 18 June 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
31 Mar 2014 | AD01 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 31 March 2014 | |
02 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Mar 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders |