NEON ACQUISITIONS LTD: Filings
Overview
Company Name | NEON ACQUISITIONS LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09163041 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for NEON ACQUISITIONS LTD?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||||||||||
Secretary's details changed for Thomas Lyndon Edward Kelly on Sep 02, 2019 | 1 pages | CH03 | ||||||||||||||||||
Director's details changed for Ms. Heather Louise Mulahasani on Sep 02, 2019 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Richard James Spencer on Sep 02, 2019 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr James Robert Garman on Sep 02, 2019 | 2 pages | CH01 | ||||||||||||||||||
Liquidators' statement of receipts and payments to Sep 26, 2018 | 9 pages | LIQ03 | ||||||||||||||||||
Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to 15 Canada Square London E14 5GL on Oct 20, 2017 | 2 pages | AD01 | ||||||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 6 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on May 25, 2016
| 4 pages | SH01 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Resolutions Resolutions | 21 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||||||
Statement of capital on May 26, 2016
| 4 pages | SH19 | ||||||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Full accounts made up to Dec 31, 2015 | 18 pages | AA | ||||||||||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Annual return made up to Aug 05, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Oct 02, 2014
| 3 pages | SH01 | ||||||||||||||||||
Current accounting period extended from Aug 31, 2015 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||||||||||
Termination of appointment of Gregory Paul Minson as a director on Sep 12, 2014 | 1 pages | TM01 | ||||||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0