Advanced company searchLink opens in new window

NEIGHBUDDY LTD.

Company number 08098046

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)
02 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2018 DS01 Application to strike the company off the register
21 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
22 Mar 2017 AA Total exemption small company accounts made up to 31 August 2016
24 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 789.7
13 May 2016 AA Total exemption small company accounts made up to 31 August 2015
18 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 789.7
04 Feb 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Dec 2014 AA Total exemption small company accounts made up to 31 August 2014
08 Dec 2014 AD01 Registered office address changed from C/O Richardson Swift 11 Laura Place Bath BA2 4BL to The Business Studio Southstoke Hall Southstoke Bath BA2 7DL on 8 December 2014
08 Dec 2014 CH01 Director's details changed for Mr Dominic Moorhouse on 8 December 2014
28 Aug 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
28 Aug 2014 SH01 Statement of capital following an allotment of shares on 10 June 2014
  • GBP 734.4
28 Aug 2014 SH01 Statement of capital following an allotment of shares on 19 June 2014
  • GBP 789.7
28 Aug 2014 SH01 Statement of capital following an allotment of shares on 10 June 2014
  • GBP 734.4
06 Mar 2014 AA Total exemption small company accounts made up to 31 August 2013
27 Jan 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 04/10/2013
28 Oct 2013 SH01 Statement of capital following an allotment of shares on 4 October 2013
  • GBP 701.90
  • ANNOTATION A second filed SH01 was registered on 27/01/2014
28 Oct 2013 TM01 Termination of appointment of Dan Hilton as a director
28 Oct 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Dir vote and form part of quorum 04/10/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Sep 2013 SH01 Statement of capital following an allotment of shares on 8 August 2013
  • GBP 404
08 Jul 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
08 Jul 2013 SH01 Statement of capital following an allotment of shares on 28 March 2013
  • GBP 244
08 Jul 2013 SH01 Statement of capital following an allotment of shares on 22 May 2013
  • GBP 324