- Company Overview for NEAT APPLIANCE LTD (12286201)
- Filing history for NEAT APPLIANCE LTD (12286201)
- People for NEAT APPLIANCE LTD (12286201)
- More for NEAT APPLIANCE LTD (12286201)
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) |
---|---|---|---|
26 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Jan 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2021 | AP01 | Appointment of Mr Damian Robert Sayer as a director on 9 September 2021 | |
06 Aug 2021 | PSC01 | Notification of Damian Sayer as a person with significant control on 6 August 2021 | |
02 Aug 2021 | TM01 | Termination of appointment of Ann-Marie Louise Williams as a director on 2 August 2021 | |
02 Aug 2021 | TM01 | Termination of appointment of Nathan Daniel Picker as a director on 2 August 2021 | |
02 Aug 2021 | PSC07 | Cessation of Ann-Marie Louise Williams as a person with significant control on 2 August 2021 | |
02 Aug 2021 | PSC07 | Cessation of Nathan Daniel Picker as a person with significant control on 2 August 2021 | |
13 Jul 2021 | PSC07 | Cessation of Damian Sayer as a person with significant control on 12 July 2021 | |
13 Jul 2021 | PSC04 | Change of details for Ms Ann-Marie Louise Williams as a person with significant control on 12 July 2021 | |
13 Jul 2021 | TM01 | Termination of appointment of Damian Sayer as a director on 12 July 2021 | |
05 Jul 2021 | AP01 | Appointment of Mr Nathan Daniel Picker as a director on 5 July 2021 | |
05 Jul 2021 | PSC01 | Notification of Nathan Daniel Picker as a person with significant control on 5 July 2021 | |
05 Jul 2021 | PSC04 | Change of details for Mr Damian Sayer as a person with significant control on 5 July 2021 | |
05 Jul 2021 | PSC04 | Change of details for Ms Ann-Marie Louise Williams as a person with significant control on 5 July 2021 | |
23 Jun 2021 | AD01 | Registered office address changed from 51 1st Floor, Room 24 Downing Street Smethwick West Mdlands B66 2PP England to 51, Second Floor Downing Street Smethwick B66 2PP on 23 June 2021 | |
23 Jun 2021 | AP01 | Appointment of Ms Ann-Marie Louise Williams as a director on 23 June 2021 | |
23 Jun 2021 | PSC01 | Notification of Ann-Marie Louise Williams as a person with significant control on 23 June 2021 | |
19 Apr 2021 | AA | Micro company accounts made up to 31 October 2020 | |
01 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with no updates | |
01 Dec 2020 | AD01 | Registered office address changed from 51 Downing Street 38, Longsaw Drive Birmingham West Midlands B66 2PP England to 51 1st Floor, Room 24 Downing Street Smethwick West Mdlands B66 2PP on 1 December 2020 | |
28 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-28
|