Advanced company searchLink opens in new window

NEUSTRIA LIMITED

Company number 08966504

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)
22 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
25 Oct 2018 DS01 Application to strike the company off the register
11 Apr 2018 AA Accounts for a dormant company made up to 31 March 2018
11 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
26 Jun 2017 PSC01 Notification of Robert Clement Bailhache as a person with significant control on 22 June 2017
10 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
10 Apr 2017 AA Accounts for a dormant company made up to 31 March 2017
23 Apr 2016 AA Accounts for a dormant company made up to 31 March 2016
23 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-23
  • GBP 1
10 Jun 2015 AA Accounts for a dormant company made up to 31 March 2015
22 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
22 Apr 2015 AP01 Appointment of Mr Robert Clement Bailhache as a director
22 Apr 2015 TM01 Termination of appointment of David Sylvanus John Walker as a director on 21 April 2015
21 Apr 2015 TM01 Termination of appointment of David Sylvanus John Walker as a director on 21 April 2015
21 Apr 2015 AP01 Appointment of Mr Robert Clement Bailhache as a director on 20 April 2015
21 Apr 2015 AD01 Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP United Kingdom to 20 Keyes Road London NW2 3XA on 21 April 2015
05 Aug 2014 CERTNM Company name changed neustria partners LIMITED\certificate issued on 05/08/14
  • RES15 ‐ Change company name resolution on 2014-07-23
05 Aug 2014 CONNOT Change of name notice
31 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-31
  • GBP 1