- Company Overview for NEU CAPITAL AFRICA LIMITED (11169205)
- Filing history for NEU CAPITAL AFRICA LIMITED (11169205)
- People for NEU CAPITAL AFRICA LIMITED (11169205)
- More for NEU CAPITAL AFRICA LIMITED (11169205)
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) |
---|---|---|---|
24 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Feb 2022 | DS01 | Application to strike the company off the register | |
17 Feb 2022 | AA | Micro company accounts made up to 28 February 2021 | |
05 Sep 2021 | CS01 | Confirmation statement made on 5 September 2021 with updates | |
05 Sep 2021 | PSC02 | Notification of Trustees of the National Development Trust as a person with significant control on 5 September 2021 | |
05 Sep 2021 | PSC07 | Cessation of Neu Capital Pty Ltd as a person with significant control on 15 August 2021 | |
05 Sep 2021 | PSC07 | Cessation of Capricorn Investment Holdings Limited as a person with significant control on 15 August 2021 | |
15 Aug 2021 | PSC07 | Cessation of Johan Maass as a person with significant control on 15 August 2021 | |
15 Aug 2021 | PSC07 | Cessation of Cyrus Lindsay Church as a person with significant control on 15 August 2021 | |
15 Aug 2021 | TM01 | Termination of appointment of Johan Maass as a director on 15 August 2021 | |
15 Aug 2021 | TM01 | Termination of appointment of Cyrus Lindsay Church as a director on 15 August 2021 | |
11 Mar 2021 | AD01 | Registered office address changed from 4 Roslin Road Bournemouth BH3 7JA England to 27 Hill Street London W1J 5LP on 11 March 2021 | |
01 Mar 2021 | CH03 | Secretary's details changed for Mr Mark Jonathan George Taylor on 25 February 2021 | |
25 Feb 2021 | CH01 | Director's details changed for Mr Mark Jonathan George Taylor on 25 February 2021 | |
25 Feb 2021 | AD01 | Registered office address changed from 4 Roslin Road Roslin Road Bournemouth BH3 7JA England to 4 Roslin Road Bournemouth BH3 7JA on 25 February 2021 | |
24 Feb 2021 | CS01 | Confirmation statement made on 24 January 2021 with no updates | |
24 Feb 2021 | AA | Micro company accounts made up to 29 February 2020 | |
22 Feb 2021 | AD01 | Registered office address changed from 49 Grosvenor Street Grosvenor Street London W1K 3HP England to 4 Roslin Road Roslin Road Bournemouth BH3 7JA on 22 February 2021 | |
21 Feb 2021 | PSC01 | Notification of Johan Maass as a person with significant control on 17 February 2021 | |
17 Feb 2021 | AP01 | Appointment of Mr Johan Maass as a director on 17 February 2021 | |
17 Feb 2021 | TM01 | Termination of appointment of Mark John Durr as a director on 17 February 2021 | |
17 Feb 2021 | PSC07 | Cessation of Mark John Durr as a person with significant control on 17 February 2021 | |
05 Feb 2020 | CS01 | Confirmation statement made on 24 January 2020 with updates | |
05 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 17 April 2019
|