Advanced company searchLink opens in new window

IGLOO REGENERATION (NEON) LIMITED

Company number 06532007

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)
16 Mar 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2009 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2009 DS01 Application to strike the company off the register
17 Sep 2009 AA Accounts made up to 31 December 2008
27 Jul 2009 287 Registered office changed on 27/07/2009 from st helens 1 undershaft london EC3P 3DQ
24 Mar 2009 363a Return made up to 12/03/09; full list of members
23 Mar 2009 288c Director's Change of Particulars / andrew appleyard / 19/03/2009 / HouseName/Number was: , now: 18; Street was: 55 eton rise, now: cranmore way; Area was: eton college road, now: ; Post Code was: NW5 2DQ, now: N10 3TP
12 Jun 2008 288a Secretary appointed aviva company secretarial services LIMITED
04 Jun 2008 287 Registered office changed on 04/06/2008 from lacon house theobalds road london WC1X 8RW
04 Jun 2008 225 Accounting reference date shortened from 31/03/2009 to 31/12/2008
04 Jun 2008 288a Director appointed andrew charles appleyard
04 Jun 2008 288b Appointment Terminated Secretary eps secretaries LIMITED
04 Jun 2008 288b Appointment Terminated Director mikjon LIMITED
19 May 2008 MA Memorandum and Articles of Association
16 May 2008 CERTNM Company name changed shelfco (no. 3543) LIMITED\certificate issued on 16/05/08
12 Mar 2008 NEWINC Incorporation