Advanced company searchLink opens in new window

NEURO PROPERTIES LTD

Company number 08295458

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)
04 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
04 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Jun 2022 LIQ02 Statement of affairs
13 Jun 2022 600 Appointment of a voluntary liquidator
13 Jun 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-07
26 May 2022 AD01 Registered office address changed from 20 Langley Road Slough SL3 7AB to 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY on 26 May 2022
06 May 2022 AP01 Appointment of Ms Guay Su Ching as a director on 1 January 2022
06 May 2022 TM01 Termination of appointment of Roberto Carlos Balcazar Rivero as a director on 1 January 2022
04 May 2022 AP01 Appointment of Mr Roberto Carlos Balcazar Rivero as a director on 1 January 2022
03 May 2022 PSC01 Notification of Roberto Carlos Balcazar Rivero as a person with significant control on 1 January 2022
03 May 2022 TM01 Termination of appointment of Su Ching Guay as a director on 1 January 2022
03 May 2022 PSC07 Cessation of Su Ching Guay as a person with significant control on 1 January 2022
10 Mar 2022 AA Total exemption full accounts made up to 30 November 2021
29 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with updates
03 Jun 2021 AA Total exemption full accounts made up to 30 November 2020
12 May 2021 AP01 Appointment of Ms Su Ching Guay as a director on 31 March 2021
12 May 2021 PSC01 Notification of Su Ching Guay as a person with significant control on 31 March 2021
12 May 2021 TM01 Termination of appointment of Niraj Sharma as a director on 31 March 2021
12 May 2021 PSC07 Cessation of Niraj Sharma as a person with significant control on 31 March 2021
15 Jan 2021 CS01 Confirmation statement made on 15 November 2020 with no updates
28 Jul 2020 AA Total exemption full accounts made up to 30 November 2019
15 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with updates
21 Jun 2019 AA Total exemption full accounts made up to 30 November 2018
15 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 30 November 2017