Advanced company searchLink opens in new window

NEO TRADE AND TECHNOLOGY LIMITED

Company number 06179038

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)
18 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
29 May 2012 DS01 Application to strike the company off the register
02 Apr 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
Statement of capital on 2012-04-02
  • GBP 3
24 Feb 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
22 Mar 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
22 Mar 2011 CH04 Secretary's details changed for Lutine Services Limited on 22 March 2011
22 Mar 2011 CH02 Director's details changed for Andros Management Limited on 22 March 2011
22 Mar 2011 CH02 Director's details changed for Goldenthorpe Limited on 22 March 2011
01 Dec 2010 AP01 Appointment of Mr Martin Roy Priest as a director
01 Dec 2010 TM01 Termination of appointment of Bertha Cole as a director
14 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
25 Mar 2010 AR01 Annual return made up to 22 March 2010 with full list of shareholders
21 Jan 2010 RESOLUTIONS Resolutions
  • ELRES S366A ‐ S366A Disp Holding agm 13/01/2010
  • ELRES S252 ‐ S252 Disp Laying Acc 13/01/2010
01 May 2009 AA Total exemption small company accounts made up to 31 December 2008
01 Apr 2009 363a Return made up to 22/03/09; full list of members
09 Oct 2008 288a Director appointed andros management LIMITED
01 Oct 2008 288a Director appointed bertha helen cole
12 May 2008 363s Return made up to 22/03/08; full list of members
18 Apr 2008 AA Total exemption small company accounts made up to 31 December 2007
09 Nov 2007 288c Director's particulars changed
15 May 2007 225 Accounting reference date shortened from 31/03/08 to 31/12/07
15 Apr 2007 287 Registered office changed on 15/04/07 from: 45 queen anne street london W1G 9JF
22 Mar 2007 NEWINC Incorporation