- Company Overview for NEURO PROPERTIES LTD (08295458)
- Filing history for NEURO PROPERTIES LTD (08295458)
- People for NEURO PROPERTIES LTD (08295458)
- Insolvency for NEURO PROPERTIES LTD (08295458)
- More for NEURO PROPERTIES LTD (08295458)
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
|
|
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 |