- Company Overview for NEET CAREERS LIMITED (08313934)
- Filing history for NEET CAREERS LIMITED (08313934)
- People for NEET CAREERS LIMITED (08313934)
- More for NEET CAREERS LIMITED (08313934)
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
|
|
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
|
|
11 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 30 July 2015
|
|
05 Aug 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
30 Jul 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
22 Jan 2015 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-22
|
|
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
|
|
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
|
|
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
|
|
11 Jan 2013 | CONNOT | Change of name notice | |
30 Nov 2012 | NEWINC | Incorporation |