Advanced company searchLink opens in new window

NEAT APPLIANCE LTD

Company number 12286201

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-10-28
  • GBP 100