- Company Overview for NEALE IT LIMITED (07590457)
- Filing history for NEALE IT LIMITED (07590457)
- People for NEALE IT LIMITED (07590457)
- More for NEALE IT LIMITED (07590457)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with no updates | |
12 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 May 2020 | DS01 | Application to strike the company off the register | |
10 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with updates | |
05 Apr 2019 | TM02 | Termination of appointment of Denise Tovar Vivas as a secretary on 1 June 2018 | |
01 Apr 2019 | AA01 | Previous accounting period shortened from 30 April 2019 to 31 March 2019 | |
18 Feb 2019 | AA | Micro company accounts made up to 30 April 2018 | |
04 Oct 2018 | PSC07 | Cessation of Denise Tovar Vivas as a person with significant control on 11 June 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 4 April 2018 with no updates | |
29 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
16 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 1 May 2016
|
|
16 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 1 May 2016
|
|
16 Feb 2017 | AP03 | Appointment of Mrs Denise Tovar Vivas as a secretary on 1 May 2016 | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
19 May 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
29 Oct 2015 | CH01 | Director's details changed for Mr Neale Charles Forth on 29 October 2015 | |
29 Oct 2015 | AD01 | Registered office address changed from 190 Cedars Road Flat 4 London London SW4 0PP to 14 Norfolk Road Horsham West Sussex RH12 1BZ on 29 October 2015 | |
25 Aug 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
23 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
12 May 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
15 Aug 2013 | AA | Total exemption small company accounts made up to 30 April 2013 |