Advanced company searchLink opens in new window

NEEDTEST LIMITED

Company number 03921687

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)
21 Nov 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
31 May 2016 AA Total exemption small company accounts made up to 30 September 2015
18 May 2016 DISS40 Compulsory strike-off action has been discontinued
17 May 2016 GAZ1 First Gazette notice for compulsory strike-off
11 May 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
22 Feb 2016 CH01 Director's details changed for Mr Geoffrey Robert Egan on 6 February 2016
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
15 Apr 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP .999991
16 Aug 2014 SH02 Sub-division of shares on 6 August 2014
16 Aug 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Share subdivided 06/08/2014
13 Aug 2014 MR04 Satisfaction of charge 5 in full
13 Aug 2014 MR04 Satisfaction of charge 6 in full
04 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
18 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
31 May 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
20 Nov 2012 AA Total exemption small company accounts made up to 30 September 2012
03 Jul 2012 AA Accounts for a small company made up to 30 September 2011
12 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
11 Jun 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
11 Jun 2012 AP03 Appointment of Mr Mark Parsons as a secretary
11 Jun 2012 TM02 Termination of appointment of Christopher Mcvitty as a secretary
05 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
24 May 2011 AD01 Registered office address changed from C/O Egan Property Asset Management 66 Grosvenor Street London United Kingdom W1K 3JL United Kingdom on 24 May 2011