- Company Overview for NEPTUNE FINANCIAL SERVICES LIMITED (08527341)
- Filing history for NEPTUNE FINANCIAL SERVICES LIMITED (08527341)
- People for NEPTUNE FINANCIAL SERVICES LIMITED (08527341)
- Charges for NEPTUNE FINANCIAL SERVICES LIMITED (08527341)
- More for NEPTUNE FINANCIAL SERVICES LIMITED (08527341)
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) |
---|---|---|---|
02 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Feb 2023 | DS01 | Application to strike the company off the register | |
06 Feb 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
02 Feb 2023 | AA01 | Previous accounting period shortened from 31 May 2023 to 31 January 2023 | |
02 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
23 Jun 2022 | CS01 | Confirmation statement made on 13 May 2022 with updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 13 May 2021 with updates | |
02 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
28 Aug 2020 | CH01 | Director's details changed for Mr Samuel Cover Richards on 28 August 2020 | |
28 Aug 2020 | AD01 | Registered office address changed from Suite 7C the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ to Suite 10-12 Mezzanine Floor Royal Liver Building Pier Head Liverpool L3 1HU on 28 August 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 13 May 2020 with updates | |
27 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
14 Aug 2019 | AD01 | Registered office address changed from America House Rumford Court Rumford Place Liverpool Mersyeside L3 9DD to Suite 7C the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ on 14 August 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 13 May 2019 with updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
18 Oct 2018 | CH01 | Director's details changed for Mr Samuel Côver Richards on 3 September 2018 | |
18 Oct 2018 | TM01 | Termination of appointment of Huw Iwan Gordon Roberts as a director on 3 September 2018 | |
18 Oct 2018 | AP01 | Appointment of Mr Samuel Côver Richards as a director on 3 September 2018 | |
17 Oct 2018 | PSC07 | Cessation of Huw Iwan Gordon Roberts as a person with significant control on 3 September 2018 | |
17 Oct 2018 | PSC01 | Notification of Sam Cover Richards as a person with significant control on 3 September 2018 | |
18 May 2018 | CS01 | Confirmation statement made on 13 May 2018 with no updates | |
27 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
19 May 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates |