NEEM TREE PROPERTY DEVELOPMENTS LIMITED
Company number 12666170
- Company Overview for NEEM TREE PROPERTY DEVELOPMENTS LIMITED (12666170)
- Filing history for NEEM TREE PROPERTY DEVELOPMENTS LIMITED (12666170)
- People for NEEM TREE PROPERTY DEVELOPMENTS LIMITED (12666170)
- Charges for NEEM TREE PROPERTY DEVELOPMENTS LIMITED (12666170)
- Insolvency for NEEM TREE PROPERTY DEVELOPMENTS LIMITED (12666170)
- More for NEEM TREE PROPERTY DEVELOPMENTS LIMITED (12666170)
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
|
|
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
|