Advanced company searchLink opens in new window

NEEM TREE PROPERTY DEVELOPMENTS LIMITED

Company number 12666170

Filter by category

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)
06 Nov 2024 AD01 Registered office address changed from 26 High Street Rickmansworth Herts WD3 1ER England to C/O Hudson Weir Limited 58 Leman Street London E1 8EU on 6 November 2024
06 Nov 2024 LIQ01 Declaration of solvency
06 Nov 2024 600 Appointment of a voluntary liquidator
06 Nov 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-10-25
21 Oct 2024 MR04 Satisfaction of charge 126661700002 in full
21 Oct 2024 MR04 Satisfaction of charge 126661700001 in full
11 Jun 2024 CS01 Confirmation statement made on 11 June 2024 with no updates
06 Jun 2024 AD01 Registered office address changed from Transport House Uxbridge Road Hillingdon Middlesex UB10 0LY United Kingdom to 26 High Street Rickmansworth Herts WD3 1ER on 6 June 2024
08 Mar 2024 AP01 Appointment of Mr Ravi Amritlal Majevadia as a director on 12 June 2023
08 Mar 2024 TM01 Termination of appointment of Ravi Amritlal Majevadia as a director on 12 June 2023
08 Mar 2024 PSC01 Notification of Vishaal Majevadia as a person with significant control on 12 June 2023
08 Mar 2024 PSC07 Cessation of Amritlal Damji Majevadia as a person with significant control on 12 June 2023
20 Oct 2023 AA Unaudited abridged accounts made up to 30 June 2023
30 Jun 2023 AA Micro company accounts made up to 30 June 2022
20 Jun 2023 CS01 Confirmation statement made on 11 June 2023 with no updates
13 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
10 Jun 2022 AA Micro company accounts made up to 30 June 2021
29 Jul 2021 CS01 Confirmation statement made on 11 June 2021 with updates
27 May 2021 MR01 Registration of charge 126661700002, created on 21 May 2021
18 Nov 2020 MR01 Registration of charge 126661700001, created on 29 October 2020
22 Jun 2020 PSC01 Notification of Amritlal Damji Majevadia as a person with significant control on 12 June 2020
22 Jun 2020 PSC09 Withdrawal of a person with significant control statement on 22 June 2020
12 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-12
  • GBP 60