Advanced company searchLink opens in new window

NEU CAPITAL AFRICA LIMITED

Company number 11169205

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)
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
  • GBP 0.01