- Company Overview for NEPTIS (BPO) LIMITED (SC522288)
- Filing history for NEPTIS (BPO) LIMITED (SC522288)
- People for NEPTIS (BPO) LIMITED (SC522288)
- Insolvency for NEPTIS (BPO) LIMITED (SC522288)
- More for NEPTIS (BPO) LIMITED (SC522288)
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) |
---|---|---|---|
22 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
22 May 2019 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
04 Apr 2018 | AD01 | Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland to C/O Leonard Curtis Recovery Limited Fourth Floor 58 Waterloo Street Glasgow G2 7DA on 4 April 2018 | |
04 Apr 2018 | CO4.2(Scot) | Court order notice of winding up | |
04 Apr 2018 | 4.2(Scot) | Notice of winding up order | |
18 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with no updates | |
11 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
20 Dec 2016 | AD01 | Registered office address changed from Capella Building (Tenth Floor) 62 York Street Glasgow G2 8JX to Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX on 20 December 2016 | |
26 Sep 2016 | AD01 | Registered office address changed from 42 Crawford Drive Glasgow G15 6TN Scotland to Capella Building (Tenth Floor) 62 York Street Glasgow G2 8JX on 26 September 2016 | |
31 Aug 2016 | TM01 | Termination of appointment of Joseph Costello as a director on 22 August 2016 | |
16 Jun 2016 | AP01 | Appointment of Mr Joseph Costello as a director on 25 April 2016 | |
02 Feb 2016 | CERTNM |
Company name changed vitel (bpo) LIMITED\certificate issued on 02/02/16
|
|
02 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-11
|