Advanced company searchLink opens in new window

NEOS INC LIMITED

Company number 05320159

Filter by category

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)
20 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2017 DS01 Application to strike the company off the register
30 May 2017 AD01 Registered office address changed from 8 Hood Avenue Southgate London N14 4QQ to 590 Green Lanes London N13 5RY on 30 May 2017
23 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
16 Nov 2016 AA Total exemption small company accounts made up to 5 April 2016
19 Jan 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
02 Nov 2015 AA Total exemption full accounts made up to 5 April 2015
19 Jan 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
15 Dec 2014 AA Total exemption full accounts made up to 5 April 2014
13 Mar 2014 AD01 Registered office address changed from 590 Green Lanes Palmers Green London N13 5RY on 13 March 2014
11 Feb 2014 CERTNM Company name changed nefeli & sozos LIMITED\certificate issued on 11/02/14
  • RES15 ‐ Change company name resolution on 2014-02-10
  • NM01 ‐ Change of name by resolution
10 Feb 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
26 Nov 2013 AA Total exemption small company accounts made up to 5 April 2013
21 Jan 2013 AR01 Annual return made up to 23 December 2012 with full list of shareholders
21 Jan 2013 CH01 Director's details changed for Lucas Louca on 21 January 2012
30 Aug 2012 AA Total exemption small company accounts made up to 5 April 2012
21 May 2012 AD01 Registered office address changed from 407 Green Lanes Palmers Green London N13 4JD England on 21 May 2012
17 Apr 2012 CERTNM Company name changed nefeli louca LIMITED\certificate issued on 17/04/12
  • RES15 ‐ Change company name resolution on 2012-04-16
  • NM01 ‐ Change of name by resolution
29 Dec 2011 AR01 Annual return made up to 23 December 2011 with full list of shareholders
19 Sep 2011 AA Total exemption small company accounts made up to 5 April 2011
23 Dec 2010 AR01 Annual return made up to 23 December 2010 with full list of shareholders
30 Jun 2010 AA Total exemption full accounts made up to 5 April 2010
12 Jan 2010 AD01 Registered office address changed from 68 Partridge Way London N22 8DW United Kingdom on 12 January 2010
04 Jan 2010 AR01 Annual return made up to 23 December 2009 with full list of shareholders