Advanced company searchLink opens in new window

IMPORT & EXPORT NEUMANN LTD

Company number 08767113

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)
03 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2018 AA Micro company accounts made up to 30 November 2017
28 Mar 2018 CS01 Confirmation statement made on 28 March 2018 with updates
28 Mar 2018 PSC01 Notification of Sid Ali Oulmane as a person with significant control on 26 March 2018
28 Mar 2018 AD01 Registered office address changed from 70 Warbeck Road Manchester M40 3LP England to 21-23 Newland Avenue Hull HU5 3AG on 28 March 2018
28 Mar 2018 TM01 Termination of appointment of Jaroslaw Maciej Neumann as a director on 26 March 2018
28 Mar 2018 PSC07 Cessation of Jaroslaw Maciej Neumann as a person with significant control on 26 March 2018
28 Mar 2018 AP01 Appointment of Mr Sid Ali Oulmane as a director on 26 March 2018
06 Dec 2017 AD01 Registered office address changed from Wilsons House Office 3 on 3th Floor Monsall Road Manchester M40 8WN England to 70 Warbeck Road Manchester M40 3LP on 6 December 2017
08 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
25 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
06 Apr 2017 AD01 Registered office address changed from Medina House 2 Station Avenue Bridlington YO16 4LZ England to Wilsons House Office 3 on 3th Floor Monsall Road Manchester M40 8WN on 6 April 2017
06 Feb 2017 CH01 Director's details changed for Mr Jaroslaw Maciej Neumann on 6 February 2017
30 Nov 2016 AD01 Registered office address changed from 23 Hainsworth Park Hull East Yorkshire HU6 8QQ England to Medina House 2 Station Avenue Bridlington YO16 4LZ on 30 November 2016
18 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
06 Sep 2016 AD01 Registered office address changed from 1a Cave Street Hull East Yorkshire HU5 2TZ to 23 Hainsworth Park Hull East Yorkshire HU6 8QQ on 6 September 2016
30 Aug 2016 TM01 Termination of appointment of Piotr Marek Zawalich as a director on 4 August 2016
01 Feb 2016 AP01 Appointment of Mr Piotr Marek Zawalich as a director on 1 February 2016
15 Dec 2015 AA Accounts for a dormant company made up to 30 November 2015
15 Dec 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
19 Dec 2014 AA Accounts for a dormant company made up to 30 November 2014
19 Dec 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
17 Jun 2014 AD01 Registered office address changed from Unit 4E Enterprise Court Farfield Park Rotherham S63 5DB England on 17 June 2014
17 Jun 2014 CH01 Director's details changed for Mr Jaroslaw Maciej Neumann on 10 February 2014