- Company Overview for NEVERWARE EUROPE LIMITED (09793865)
- Filing history for NEVERWARE EUROPE LIMITED (09793865)
- People for NEVERWARE EUROPE LIMITED (09793865)
- Insolvency for NEVERWARE EUROPE LIMITED (09793865)
- More for NEVERWARE EUROPE LIMITED (09793865)
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) |
---|---|---|---|
10 Dec 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
22 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 18 May 2024 | |
30 May 2023 | 600 | Appointment of a voluntary liquidator | |
30 May 2023 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to C/O Kpmg 8 Princess Parade Liverpool L3 1QH on 30 May 2023 | |
26 May 2023 | RESOLUTIONS |
Resolutions
|
|
26 May 2023 | LIQ01 | Declaration of solvency | |
18 May 2023 | TM01 | Termination of appointment of Neela Marie Morrison as a director on 17 May 2023 | |
29 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
12 Sep 2022 | CS01 | Confirmation statement made on 12 September 2022 with no updates | |
14 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
15 Sep 2021 | CS01 | Confirmation statement made on 12 September 2021 with no updates | |
11 Feb 2021 | PSC07 | Cessation of Neverware Inc as a person with significant control on 11 December 2020 | |
10 Feb 2021 | AP04 | Appointment of Taylor Wessing Secretaries Limited as a secretary on 11 December 2020 | |
10 Feb 2021 | PSC02 | Notification of Alphabet, Inc. as a person with significant control on 11 December 2020 | |
10 Feb 2021 | AP01 | Appointment of Valentine Anthony Bohan as a director on 11 December 2020 | |
10 Feb 2021 | AP01 | Appointment of Neela Marie Morrison as a director on 11 December 2020 | |
10 Feb 2021 | TM01 | Termination of appointment of William Smith as a director on 11 December 2020 | |
10 Feb 2021 | TM01 | Termination of appointment of Andrew Bauer as a director on 11 December 2020 | |
18 Jan 2021 | AD01 | Registered office address changed from Wework 10 York Road York Road London SE1 7nd England to 5 New Street Square London EC4A 3TW on 18 January 2021 | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Sep 2020 | CS01 | Confirmation statement made on 12 September 2020 with no updates | |
10 Dec 2019 | AD01 | Registered office address changed from Wework 1 Fore Street Moorgate London EC2Y 9DT England to Wework 10 York Road York Road London SE1 7nd on 10 December 2019 | |
12 Sep 2019 | CS01 | Confirmation statement made on 12 September 2019 with no updates | |
12 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 Oct 2018 | AA01 | Current accounting period extended from 30 September 2018 to 31 December 2018 |