Advanced company searchLink opens in new window

NEET CAREERS LIMITED

Company number 08313934

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)
15 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Dec 2017 TM01 Termination of appointment of Zxavier Marshall as a director on 18 December 2017
08 Apr 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2016 AA Micro company accounts made up to 31 March 2015
08 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
24 Feb 2016 AD01 Registered office address changed from 11 Alverton Terrace Penzance Cornwall TR18 4JH to Office 8 st. Erth Industrial Estate, Rose-an-Grouse Canonstown Hayle Cornwall TR27 6LP on 24 February 2016
26 Aug 2015 SH01 Statement of capital following an allotment of shares on 4 August 2015
  • GBP 2
11 Aug 2015 SH01 Statement of capital following an allotment of shares on 30 July 2015
  • GBP 2.00
05 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
30 Jul 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
22 Jan 2015 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
22 Jan 2015 CH01 Director's details changed for Mr Zxavier Marshall on 30 November 2014
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Dec 2014 AD01 Registered office address changed from Unit N Questmap Business Parc Long Rock Penzance Cornwall TR20 8HX England to 11 Alverton Terrace Penzance Cornwall TR18 4JH on 17 December 2014
15 Oct 2014 AD01 Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR to Unit N Questmap Business Parc Long Rock Penzance Cornwall TR20 8HX on 15 October 2014
06 Jan 2014 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
06 Jan 2014 TM01 Termination of appointment of Leeanne Roach as a director
12 Jul 2013 CERTNM Company name changed zxavicom LIMITED\certificate issued on 12/07/13
  • RES15 ‐ Change company name resolution on 2013-07-11
  • NM01 ‐ Change of name by resolution
11 Jul 2013 AP01 Appointment of Ms Leeanne Roach as a director
11 Jul 2013 AA01 Current accounting period extended from 30 November 2013 to 31 March 2014
11 Jan 2013 CERTNM Company name changed zxavi LIMITED\certificate issued on 11/01/13
  • RES15 ‐ Change company name resolution on 2013-01-06
11 Jan 2013 CONNOT Change of name notice
30 Nov 2012 NEWINC Incorporation