- Company Overview for NEUROSIGN LIMITED (08353786)
- Filing history for NEUROSIGN LIMITED (08353786)
- People for NEUROSIGN LIMITED (08353786)
- More for NEUROSIGN LIMITED (08353786)
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) |
---|---|---|---|
26 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Nov 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Nov 2015 | DS01 | Application to strike the company off the register | |
19 Oct 2015 | TM01 | Termination of appointment of Robin William Lewis as a director on 24 September 2015 | |
19 Oct 2015 | TM01 | Termination of appointment of Reza Jalinous as a director on 24 September 2015 | |
19 Oct 2015 | TM01 | Termination of appointment of Roy Leonard Anthony Hovey as a director on 24 September 2015 | |
14 Oct 2015 | AP01 | Appointment of Mrs Jennifer Davies-Scourfield as a director on 14 October 2015 | |
11 Aug 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
06 May 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
28 Jul 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
06 May 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
23 Apr 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders | |
23 Apr 2013 | AD01 | Registered office address changed from Spring Gardens Whitland Carmarthenshire SA34 0HR United Kingdom on 23 April 2013 | |
09 Jan 2013 | NEWINC | Incorporation |