Advanced company searchLink opens in new window

NEUROTEX LIMITED

Company number 05842082

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)
23 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2020 DS01 Application to strike the company off the register
04 Sep 2020 AA Micro company accounts made up to 31 July 2020
30 Apr 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
10 Jan 2020 AA Micro company accounts made up to 31 July 2019
02 May 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
21 Nov 2018 AA Micro company accounts made up to 31 July 2018
26 Apr 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
17 Jan 2018 AA Micro company accounts made up to 31 July 2017
03 May 2017 CS01 Confirmation statement made on 25 April 2017 with updates
27 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
13 May 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
04 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
13 May 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
20 May 2014 TM01 Termination of appointment of Graeme Brown as a director
28 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
25 Apr 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
22 Apr 2014 AD01 Registered office address changed from C/O Queen Mary Innovation Ltd Queen Mary University Queens Building Mile End Road London E1 4NS on 22 April 2014
25 Jul 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
03 May 2013 AA Total exemption full accounts made up to 31 July 2012
24 Jul 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
30 Apr 2012 AA Total exemption full accounts made up to 31 July 2011
26 Apr 2012 TM01 Termination of appointment of John Priestley as a director