NEPTUNE SURF TECHNOLOGY PLC
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
23/10/2423 October 2024 | Resolutions |
23/10/2423 October 2024 | Appointment of a voluntary liquidator |
23/10/2423 October 2024 | Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 2024-10-23 |
23/10/2423 October 2024 | Statement of affairs |
26/07/2426 July 2024 | Termination of appointment of Terrence Dever Jones as a director on 2024-07-25 |
20/04/2420 April 2024 | Compulsory strike-off action has been discontinued |
20/04/2420 April 2024 | Compulsory strike-off action has been discontinued |
12/10/2312 October 2023 | Termination of appointment of David Malcolm Kaye as a secretary on 2023-05-31 |
15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
06/04/236 April 2023 | Group of companies' accounts made up to 2021-12-31 |
26/01/2226 January 2022 | Group of companies' accounts made up to 2020-12-31 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-25 with no updates |
24/02/2024 February 2020 | APPOINTMENT TERMINATED, DIRECTOR JAMES WATSON |
27/11/1927 November 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES |
17/06/1917 June 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
13/06/1913 June 2019 | 11/06/19 STATEMENT OF CAPITAL GBP 403950.28 |
11/06/1911 June 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
03/05/193 May 2019 | APPLICATION COMMENCE BUSINESS |
03/05/193 May 2019 | COMMENCE BUSINESS AND BORROW |
02/04/192 April 2019 | CURREXT FROM 31/10/2019 TO 31/12/2019 |
19/03/1919 March 2019 | 25/02/19 STATEMENT OF CAPITAL GBP 386858.72 |
19/03/1919 March 2019 | DIRECTOR APPOINTED JAMES ALAN WATSON |
23/01/1923 January 2019 | DIRECTOR APPOINTED RAYMOND JOHN HOLDEN |
23/01/1923 January 2019 | DIRECTOR APPOINTED MR WILLIAM ARTHUR BAILEY |
23/01/1923 January 2019 | APPOINTMENT TERMINATED, DIRECTOR TERENCE RICHARDS |
22/01/1922 January 2019 | DIRECTOR APPOINTED PHILIP JAMES CORBETT |
22/01/1922 January 2019 | DIRECTOR APPOINTED PATRICK JOHN LEAHY |
16/01/1916 January 2019 | 10/12/18 STATEMENT OF CAPITAL GBP 260882.57 |
16/01/1916 January 2019 | NOTIFICATION OF PSC STATEMENT ON 14/12/2018 |
16/01/1916 January 2019 | CESSATION OF TERENCE PATRICK RICHARDS AS A PSC |
26/10/1826 October 2018 | 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