- Company Overview for NEYBA LIMITED (13400813)
- Filing history for NEYBA LIMITED (13400813)
- People for NEYBA LIMITED (13400813)
- Insolvency for NEYBA LIMITED (13400813)
- More for NEYBA LIMITED (13400813)
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 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Aug 2024 | LIQ03 | Liquidators' statement of receipts and payments to 7 July 2024 | |
16 Dec 2023 | AD01 | Registered office address changed from C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR to 31st Floor 40 Bank Street London E14 5NR on 16 December 2023 | |
16 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 7 July 2023 | |
20 Jul 2022 | AD01 | Registered office address changed from 115 Westbourne Grove London W2 4UP England to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 20 July 2022 | |
19 Jul 2022 | 600 | Appointment of a voluntary liquidator | |
19 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2022 | LIQ02 | Statement of affairs | |
17 Jun 2022 | CS01 | Confirmation statement made on 15 May 2022 with updates | |
17 Jun 2022 | AD01 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 115 Westbourne Grove London W2 4UP on 17 June 2022 | |
18 May 2022 | AD01 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 18 May 2022 | |
18 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 16 November 2021
|
|
18 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 12 November 2021
|
|
18 Nov 2021 | PSC01 | Notification of Jassim Bin Hamad Bin Jassim Bin Jaboor Al Thani as a person with significant control on 16 November 2021 | |
17 Nov 2021 | PSC07 | Cessation of Yaroslav Kryukin Afxentiou as a person with significant control on 12 November 2021 | |
17 Nov 2021 | PSC01 | Notification of Mikhail Zelman as a person with significant control on 16 November 2021 | |
17 Nov 2021 | AP01 | Appointment of Mr Roman Zelman as a director on 16 November 2021 | |
17 Nov 2021 | TM01 | Termination of appointment of Yaroslav Kryukin Afxentiou as a director on 16 November 2021 | |
16 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-16
|