- Company Overview for NEURORESTART LATAM LIMITED (12540306)
- Filing history for NEURORESTART LATAM LIMITED (12540306)
- People for NEURORESTART LATAM LIMITED (12540306)
- More for NEURORESTART LATAM LIMITED (12540306)
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) |
---|---|---|---|
24 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2021 | PSC01 | Notification of Marko Todorovic as a person with significant control on 5 February 2021 | |
05 Feb 2021 | PSC07 | Cessation of British Asset International Limited as a person with significant control on 5 February 2021 | |
04 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with updates | |
01 Feb 2021 | CH01 | Director's details changed for Mr Marko Todorovic on 1 February 2021 | |
01 Feb 2021 | AP01 | Appointment of Mr Marko Todorovic as a director on 1 February 2021 | |
01 Feb 2021 | TM01 | Termination of appointment of Jeison Samudio Mesen as a director on 1 February 2021 | |
20 Jan 2021 | CS01 | Confirmation statement made on 20 January 2021 with updates | |
20 Jan 2021 | AP01 | Appointment of Mr Jeison Samudio Mesen as a director on 20 January 2021 | |
20 Jan 2021 | TM01 | Termination of appointment of Jiri Vokac Cmolik as a director on 20 January 2021 | |
16 Jan 2021 | CS01 | Confirmation statement made on 16 January 2021 with updates | |
01 Sep 2020 | CS01 | Confirmation statement made on 1 September 2020 with updates | |
19 Aug 2020 | CS01 | Confirmation statement made on 19 August 2020 with updates | |
05 Aug 2020 | CS01 | Confirmation statement made on 5 August 2020 with updates | |
04 Aug 2020 | CS01 | Confirmation statement made on 4 August 2020 with updates | |
18 May 2020 | CS01 | Confirmation statement made on 18 May 2020 with updates | |
03 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with updates | |
02 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with updates | |
01 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with updates | |
01 Apr 2020 | PSC07 | Cessation of Jiri Vokac Cmolik as a person with significant control on 1 April 2020 | |
01 Apr 2020 | CH01 | Director's details changed for Mr Jiri Vokac Cmolik on 1 April 2020 | |
01 Apr 2020 | AD01 | Registered office address changed from 23 Tir Y Farchnad Swansea SA4 3GS Wales to 23 Gower House 23 Tir Y Farchnad Gowerton Swansea SA4 3GS on 1 April 2020 | |
01 Apr 2020 | PSC04 | Change of details for Mr Jiri Vokac Cmolik as a person with significant control on 1 April 2020 | |
01 Apr 2020 | CH01 | Director's details changed for Mr Jiri Vokac Cmolik on 1 April 2020 |