- Company Overview for NEOS AUTOMATION LIMITED (09060002)
- Filing history for NEOS AUTOMATION LIMITED (09060002)
- People for NEOS AUTOMATION LIMITED (09060002)
- Charges for NEOS AUTOMATION LIMITED (09060002)
- Insolvency for NEOS AUTOMATION LIMITED (09060002)
- More for NEOS AUTOMATION LIMITED (09060002)
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) |
---|---|---|---|
28 Jun 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Mar 2024 | AM23 | Notice of move from Administration to Dissolution | |
07 Nov 2023 | AM10 | Administrator's progress report | |
20 Jun 2023 | AM06 | Notice of deemed approval of proposals | |
23 May 2023 | AM02 | Statement of affairs with form AM02SOA | |
22 May 2023 | AM03 | Statement of administrator's proposal | |
04 Apr 2023 | AD01 | Registered office address changed from Unit 3 Chester Gates Dunkirk Chester Cheshire CH1 6LT England to 6th Floor 2 London Wall Place London EC2Y 5AU on 4 April 2023 | |
04 Apr 2023 | AM01 | Appointment of an administrator | |
27 Jan 2023 | MR01 | Registration of charge 090600020002, created on 26 January 2023 | |
28 Sep 2022 | MR01 | Registration of charge 090600020001, created on 22 September 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 25 August 2022 with no updates | |
25 Aug 2022 | PSC05 | Change of details for Neos International Limited as a person with significant control on 11 June 2021 | |
04 Apr 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Dec 2021 | AD01 | Registered office address changed from Suite 2, 6 st Georges Court Dairyhouse Lane Altrincham Greater Manchester WA14 5UA England to Unit 3 Chester Gates Dunkirk Chester Cheshire CH1 6LT on 2 December 2021 | |
25 Aug 2021 | CS01 | Confirmation statement made on 25 August 2021 with updates | |
27 May 2021 | RESOLUTIONS |
Resolutions
|
|
26 May 2021 | PSC07 | Cessation of Thomas Geoffrey Waring as a person with significant control on 19 April 2021 | |
26 May 2021 | TM01 | Termination of appointment of Thomas Geoffrey Waring as a director on 19 April 2021 | |
26 May 2021 | PSC02 | Notification of Neos International Limited as a person with significant control on 19 April 2021 | |
26 May 2021 | AP01 | Appointment of Mr Neil James Williams as a director on 19 April 2021 | |
26 May 2021 | AP01 | Appointment of Mr Hareesh Malleshappa Totiger as a director on 19 April 2021 | |
26 May 2021 | AP01 | Appointment of Mr Carl Roberts as a director on 19 April 2021 | |
26 May 2021 | AD01 | Registered office address changed from C/O E M Accountancy Limited 6 st Georges Court Dairyhouse Lane Altrincham WA14 5UA England to Suite 2, 6 st Georges Court Dairyhouse Lane Altrincham Greater Manchester WA14 5UA on 26 May 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 8 April 2021 with updates | |
01 Apr 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 |