Advanced company searchLink opens in new window

NÉIT PRODUCTS LTD

Company number 08783687

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)
02 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
02 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Nov 2018 AD01 Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 23 November 2018
14 Nov 2018 LIQ02 Statement of affairs
14 Nov 2018 600 Appointment of a voluntary liquidator
14 Nov 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-25
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
01 Feb 2018 AD01 Registered office address changed from Unit R1, Office 5, Penfold Works, Imperial Way Watford WD24 4YY England to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 1 February 2018
04 Dec 2017 PSC07 Cessation of Nicholas Oester Jenk as a person with significant control on 20 November 2017
04 Dec 2017 CS01 Confirmation statement made on 20 November 2017 with updates
29 Sep 2017 AA Total exemption small company accounts made up to 31 December 2016
31 Aug 2017 AA01 Previous accounting period extended from 30 November 2016 to 31 December 2016
26 May 2017 TM01 Termination of appointment of Nicholas Oester Jenk as a director on 4 May 2017
05 Dec 2016 CS01 Confirmation statement made on 20 November 2016 with updates
04 Dec 2016 AP01 Appointment of Mr Nicholas Oester Jenk as a director on 8 August 2016
12 Sep 2016 AD01 Registered office address changed from 75 Queen Alexandra Mansions Hastings Street London WC1H 9DP to Unit R1, Office 5, Penfold Works, Imperial Way Watford WD24 4YY on 12 September 2016
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
10 Feb 2016 AA Total exemption small company accounts made up to 30 November 2014
18 Dec 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 133.5
18 Dec 2015 AP01 Appointment of Mr Michael Robert George Cook as a director on 1 September 2015
25 Aug 2015 SH01 Statement of capital following an allotment of shares on 6 August 2015
  • GBP 133.50
19 Feb 2015 CERTNM Company name changed flexure designs LIMITED\certificate issued on 19/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-18
12 Dec 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
12 Dec 2014 AD01 Registered office address changed from 11 Bevan House Boswell Street London WC1N 3BT United Kingdom to 75 Queen Alexandra Mansions Hastings Street London WC1H 9DP on 12 December 2014
20 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted