Advanced company searchLink opens in new window

NEOLOY TECHNOLOGIES LIMITED

Company number 05955421

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)
26 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2016 DS01 Application to strike the company off the register
27 Oct 2015 AA Accounts for a dormant company made up to 31 October 2014
27 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
04 Nov 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
18 Mar 2014 AA Accounts for a dormant company made up to 31 October 2013
15 Jan 2014 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
15 Jan 2014 AD02 Register inspection address has been changed from Enterprise House 21 Buckle Street London E1 8NN United Kingdom
25 Jun 2013 AA Accounts for a dormant company made up to 31 October 2012
20 Dec 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
14 Jun 2012 AA Accounts for a dormant company made up to 31 October 2011
03 Jan 2012 AR01 Annual return made up to 4 October 2011 with full list of shareholders
23 Mar 2011 AA Accounts for a dormant company made up to 31 October 2010
20 Oct 2010 AR01 Annual return made up to 4 October 2010 with full list of shareholders
19 Oct 2010 CH01 Director's details changed
19 Oct 2010 CH03 Secretary's details changed for Mr Michael David Simson on 1 October 2010
05 Aug 2010 AA Accounts for a dormant company made up to 31 October 2009
25 Nov 2009 AR01 Annual return made up to 4 October 2009 with full list of shareholders
25 Nov 2009 AD03 Register(s) moved to registered inspection location
25 Nov 2009 AD02 Register inspection address has been changed
25 Nov 2009 CH01 Director's details changed for Stephen Scott Bennett on 3 October 2009
15 Oct 2009 CERTNM Company name changed neology technologies LIMITED\certificate issued on 15/10/09
  • RES15 ‐ Change company name resolution on 2009-10-05
13 Oct 2009 CONNOT Change of name notice
16 Sep 2009 CERTNM Company name changed polyethylene technologies LIMITED\certificate issued on 20/09/09