- Company Overview for NÉIT PRODUCTS LTD (08783687)
- Filing history for NÉIT PRODUCTS LTD (08783687)
- People for NÉIT PRODUCTS LTD (08783687)
- Insolvency for NÉIT PRODUCTS LTD (08783687)
- More for NÉIT PRODUCTS LTD (08783687)
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
|
|
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
|
|
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
|
|
19 Feb 2015 | CERTNM |
Company name changed flexure designs LIMITED\certificate issued on 19/02/15
|
|
12 Dec 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
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
|