Advanced company searchLink opens in new window

NEYBA LIMITED

Company number 13400813

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-08
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
  • GBP 1,000
18 Nov 2021 SH01 Statement of capital following an allotment of shares on 12 November 2021
  • GBP 606
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-05-16
  • GBP 1