NEON ACQUISITIONS LTD: Filings

  • Overview

    Company NameNEON ACQUISITIONS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09163041
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for NEON ACQUISITIONS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Secretary's details changed for Thomas Lyndon Edward Kelly on Sep 02, 2019

    1 pagesCH03

    Director's details changed for Ms. Heather Louise Mulahasani on Sep 02, 2019

    2 pagesCH01

    Director's details changed for Mr Richard James Spencer on Sep 02, 2019

    2 pagesCH01

    Director's details changed for Mr James Robert Garman on Sep 02, 2019

    2 pagesCH01

    Liquidators' statement of receipts and payments to Sep 26, 2018

    9 pagesLIQ03

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 27, 2017

    LRESSP

    Declaration of solvency

    7 pagesLIQ01

    Confirmation statement made on Mar 31, 2017 with updates

    6 pagesCS01

    Statement of capital following an allotment of shares on May 25, 2016

    • Capital: GBP 15,542,769.00
    4 pagesSH01

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    2 pagesSH20

    Statement of capital on May 26, 2016

    • Capital: GBP 10,020
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2015

    18 pagesAA

    Annual return made up to Mar 31, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2016

    Statement of capital on Apr 28, 2016

    • Capital: GBP 15,522,764
    SH01

    Annual return made up to Aug 05, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 01, 2015

    Statement of capital on Sep 01, 2015

    • Capital: GBP 15,522,764
    SH01

    Statement of capital following an allotment of shares on Oct 02, 2014

    • Capital: GBP 15,522,764
    3 pagesSH01

    Current accounting period extended from Aug 31, 2015 to Dec 31, 2015

    1 pagesAA01

    Termination of appointment of Gregory Paul Minson as a director on Sep 12, 2014

    1 pagesTM01

    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