- Company Overview for NEOTEKK LIMITED (07084599)
- Filing history for NEOTEKK LIMITED (07084599)
- People for NEOTEKK LIMITED (07084599)
- More for NEOTEKK LIMITED (07084599)
| 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) |
|---|---|---|---|
| 13 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
| 28 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 15 Nov 2017 | DS01 | Application to strike the company off the register | |
| 15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
| 05 Dec 2016 | TM01 | Termination of appointment of Steven Johnson as a director on 5 December 2016 | |
| 28 Nov 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
| 18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
| 27 Nov 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
| 12 Mar 2015 | TM01 | Termination of appointment of Angela Karen Thompson as a director on 12 March 2015 | |
| 16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
| 05 Dec 2014 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
| 03 Nov 2014 | AD01 | Registered office address changed from C/O Equate Ltd 1 Mariner Court Calder Park Wakefield West Yorkshire WF4 3FL to C/O Equate Limited 17 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR on 3 November 2014 | |
| 28 May 2014 | CERTNM |
Company name changed collectmyparcel.com LIMITED\certificate issued on 28/05/14
|
|
| 28 May 2014 | CONNOT | Change of name notice | |
| 15 Dec 2013 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-15
|
|
| 08 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
| 06 Dec 2012 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
| 06 Dec 2012 | CH01 | Director's details changed for Mr Richard Steven Johnson on 24 November 2012 | |
| 06 Dec 2012 | CH01 | Director's details changed for Ms Angela Karen Thompson on 24 November 2012 | |
| 18 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
| 13 Dec 2011 | AP01 | Appointment of Mr Steven Johnson as a director | |
| 05 Dec 2011 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
| 11 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
| 13 Jan 2011 | AR01 | Annual return made up to 24 November 2010 with full list of shareholders |