- Company Overview for NEOTINEA CONTRACTING LTD (10461202)
- Filing history for NEOTINEA CONTRACTING LTD (10461202)
- People for NEOTINEA CONTRACTING LTD (10461202)
- More for NEOTINEA CONTRACTING LTD (10461202)
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) |
---|---|---|---|
03 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Feb 2022 | DS01 | Application to strike the company off the register | |
22 Dec 2021 | AA | Micro company accounts made up to 5 April 2021 | |
01 Apr 2021 | AA | Micro company accounts made up to 5 April 2020 | |
16 Dec 2020 | CS01 | Confirmation statement made on 22 October 2020 with no updates | |
22 Nov 2019 | AA | Micro company accounts made up to 5 April 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 22 October 2019 with no updates | |
26 Feb 2019 | PSC07 | Cessation of Marian Demeter as a person with significant control on 31 January 2017 | |
20 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with updates | |
12 Oct 2018 | AD01 | Registered office address changed from Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA United Kingdom to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA on 12 October 2018 | |
02 Oct 2018 | AA | Micro company accounts made up to 5 April 2018 | |
23 Mar 2018 | AA | Micro company accounts made up to 5 April 2017 | |
17 Jan 2018 | AD01 | Registered office address changed from 76 High Street Runcorn WA7 1JH England to Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA on 17 January 2018 | |
10 Jan 2018 | AA01 | Previous accounting period shortened from 30 November 2017 to 5 April 2017 | |
13 Dec 2017 | AD01 | Registered office address changed from Unit 37 Webb Ellis Business Park Woodside Park Rugby CV21 2NP England to 76 High Street Runcorn WA7 1JH on 13 December 2017 | |
05 Dec 2017 | CH01 | Director's details changed for Mr George Bautista on 31 January 2017 | |
17 Nov 2017 | PSC01 | Notification of George Bautista as a person with significant control on 31 January 2017 | |
16 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with updates | |
17 Aug 2017 | AD01 | Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX to Unit 37 Webb Ellis Business Park Woodside Park Rugby CV21 2NP on 17 August 2017 | |
10 Feb 2017 | TM01 | Termination of appointment of Marian Demeter as a director on 31 January 2017 | |
08 Feb 2017 | AP01 | Appointment of Mr George Bautista as a director on 31 January 2017 | |
18 Jan 2017 | AD01 | Registered office address changed from 49 Spansyke Street Doncaster DN4 0AX United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 18 January 2017 | |
03 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-03
|