- Company Overview for NEKE BAU LTD (12078419)
- Filing history for NEKE BAU LTD (12078419)
- People for NEKE BAU LTD (12078419)
- More for NEKE BAU LTD (12078419)
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 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
31 Oct 2023 | CS01 | Confirmation statement made on 16 September 2023 with no updates | |
05 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2023 | AA | Micro company accounts made up to 31 July 2022 | |
16 Sep 2022 | CS01 | Confirmation statement made on 16 September 2022 with updates | |
12 Jun 2022 | CS01 | Confirmation statement made on 10 June 2022 with updates | |
30 May 2022 | CS01 | Confirmation statement made on 15 March 2022 with no updates | |
08 Mar 2022 | AA | Micro company accounts made up to 31 July 2021 | |
26 Oct 2021 | TM01 | Termination of appointment of Miluta Nechita as a director on 22 October 2021 | |
26 Oct 2021 | PSC07 | Cessation of Miluta Nechita as a person with significant control on 22 October 2021 | |
26 Oct 2021 | PSC01 | Notification of Gheorghe Nechita as a person with significant control on 22 October 2021 | |
26 Oct 2021 | AP01 | Appointment of Mr Gheorghe Nechita as a director on 22 October 2021 | |
23 Aug 2021 | AA | Micro company accounts made up to 31 July 2020 | |
20 Mar 2021 | AD01 | Registered office address changed from 68 Norman Road Ilford IG1 2NG England to 145 Lathom Road London E6 2EA on 20 March 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 15 March 2021 with updates | |
15 Mar 2021 | PSC07 | Cessation of Gheorghe Nechita as a person with significant control on 1 July 2019 | |
15 Mar 2021 | PSC01 | Notification of Miluta Nechita as a person with significant control on 1 July 2019 | |
15 Mar 2021 | TM01 | Termination of appointment of Gheorghe Nechita as a director on 1 July 2019 | |
15 Mar 2021 | AP01 | Appointment of Mr Miluta Nechita as a director on 1 July 2019 | |
11 Sep 2020 | CS01 | Confirmation statement made on 28 August 2020 with no updates | |
30 May 2020 | AD01 | Registered office address changed from 169 Mortlake Road Ilford IG1 2TA England to 68 Norman Road Ilford IG1 2NG on 30 May 2020 | |
28 Aug 2019 | CS01 | Confirmation statement made on 28 August 2019 with updates | |
28 Aug 2019 | AD01 | Registered office address changed from 247 Becontree Avenue Dagenham RM8 2UT England to 169 Mortlake Road Ilford IG1 2TA on 28 August 2019 | |
01 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-01
|