Advanced company searchLink opens in new window

NEULIN TRADING LIMITED

Company number 02941916

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)
09 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 3 April 2023
31 May 2022 LIQ03 Liquidators' statement of receipts and payments to 3 April 2022
13 Jan 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-04
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-04
13 Jan 2022 LIQ06 Resignation of a liquidator
11 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 3 April 2021
12 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 3 April 2020
22 May 2019 AD01 Registered office address changed from 1 the Courtyard Poundfield Road Chalvington Hailsham East Sussex BN27 3YD to 3rd Floor 37 Frederick Place Brighton East Sussex BN1 4EA on 22 May 2019
21 May 2019 LIQ02 Statement of affairs
21 May 2019 600 Appointment of a voluntary liquidator
20 Dec 2018 AA Total exemption full accounts made up to 31 December 2017
17 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
21 May 2018 MR01 Registration of charge 029419160003, created on 21 May 2018
27 Dec 2017 AA Total exemption full accounts made up to 31 December 2016
11 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with no updates
24 Apr 2017 TM01 Termination of appointment of Andrew Birtley as a director on 21 April 2017
22 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Aug 2016 MR01 Registration of charge 029419160002, created on 12 August 2016
04 Jul 2016 CS01 Confirmation statement made on 4 July 2016 with updates
30 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2016 AA Total exemption small company accounts made up to 31 December 2014
14 Jan 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2015 TM01 Termination of appointment of Paula Rehberg as a director on 4 March 2015
02 Sep 2015 AP01 Appointment of Mr Andrew Birtley as a director on 4 March 2015
25 Jun 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 200