NEO HOTELS LTD
Company Documents
| Date | Description |
|---|---|
| 13/08/2413 August 2024 | First Gazette notice for compulsory strike-off |
| 25/06/2425 June 2024 | Registered office address changed from Office 121 73 Holloway Road London N7 8JZ United Kingdom to 128 City Road London EC1V 2NX on 2024-06-25 |
| 29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
| 15/07/2315 July 2023 | Compulsory strike-off action has been discontinued |
| 15/07/2315 July 2023 | Compulsory strike-off action has been discontinued |
| 13/07/2313 July 2023 | Confirmation statement made on 2023-05-24 with no updates |
| 13/07/2313 July 2023 | Micro company accounts made up to 2022-03-31 |
| 06/07/236 July 2023 | Compulsory strike-off action has been suspended |
| 06/07/236 July 2023 | Compulsory strike-off action has been suspended |
| 13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
| 13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
| 19/04/2319 April 2023 | Compulsory strike-off action has been discontinued |
| 19/04/2319 April 2023 | Compulsory strike-off action has been discontinued |
| 18/04/2318 April 2023 | Confirmation statement made on 2022-05-24 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 13/09/2213 September 2022 | Compulsory strike-off action has been suspended |
| 13/09/2213 September 2022 | Compulsory strike-off action has been suspended |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 19/01/2219 January 2022 | Micro company accounts made up to 2021-03-31 |
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
| 08/06/218 June 2021 | DISS40 (DISS40(SOAD)) |
| 05/06/215 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 25/05/2125 May 2021 | FIRST GAZETTE |
| 25/05/2125 May 2021 | First Gazette notice for compulsory strike-off |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 02/03/212 March 2021 | REGISTERED OFFICE CHANGED ON 02/03/2021 FROM 61 OFFICE 50 PRAED STREET LONDON W2 1NS UNITED KINGDOM |
| 23/11/2023 November 2020 | REGISTERED OFFICE CHANGED ON 23/11/2020 FROM UNIT 121 73 HOLLOWAY ROAD LONDON N7 8JZ UNITED KINGDOM |
| 24/05/2024 May 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES |
| 21/05/2021 May 2020 | APPOINTMENT TERMINATED, DIRECTOR AJAY TOLANI |
| 21/05/2021 May 2020 | 27/04/20 STATEMENT OF CAPITAL GBP 1 |
| 18/05/2018 May 2020 | DIRECTOR APPOINTED MR AHMED ABUTAHA |
| 24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 28/03/1928 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company