Advanced company searchLink opens in new window

J NECKER LIMITED

Company number 07970377

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)
23 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jun 2014 DS01 Application to strike the company off the register
20 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
14 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
Statement of capital on 2013-03-14
  • GBP 100
30 Oct 2012 CERTNM Company name changed choose best LIMITED\certificate issued on 30/10/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-09-04
30 Oct 2012 AP01 Appointment of Mrs Joanne Necker as a director on 3 September 2012
30 Oct 2012 AP01 Appointment of Mr Jason Anthony Necker as a director on 3 September 2012
30 Oct 2012 TM01 Termination of appointment of Duncan Edward Summers as a director on 3 September 2012
30 Oct 2012 TM01 Termination of appointment of Steve Noyes as a director on 3 September 2012
24 Oct 2012 AD01 Registered office address changed from C/O Millen Necker & Co. 124 High Street Ramsgate Kent CT11 9UA England on 24 October 2012
29 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted