- Company Overview for IMPORT & EXPORT NEUMANN LTD (08767113)
- Filing history for IMPORT & EXPORT NEUMANN LTD (08767113)
- People for IMPORT & EXPORT NEUMANN LTD (08767113)
- More for IMPORT & EXPORT NEUMANN LTD (08767113)
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
|
|
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
|
|
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 |