STEPHEN NECKER DEVELOPMENTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
26/04/2526 April 2025 | Appointment of a voluntary liquidator |
26/04/2526 April 2025 | Resolutions |
26/04/2526 April 2025 | Statement of affairs |
08/04/258 April 2025 | Registered office address changed from One Kings Avenue London N21 3NA to 94a Suite 501 Unit 2 94a Wycliffe Road Northampton Northamptonshire NN1 5JF on 2025-04-08 |
27/03/2527 March 2025 | Registered office address changed from 3 - 4 Baird Road Enfield Middlesex EN1 1SJ England to One Kings Avenue London N21 3NA on 2025-03-27 |
24/12/2424 December 2024 | Compulsory strike-off action has been suspended |
24/12/2424 December 2024 | Compulsory strike-off action has been suspended |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
28/10/2428 October 2024 | Previous accounting period shortened from 2023-10-31 to 2023-10-30 |
23/11/2323 November 2023 | Confirmation statement made on 2023-09-22 with updates |
23/11/2323 November 2023 | Registered office address changed from 12E Manor Road London N16 5SA to 3 - 4 Baird Road Enfield Middlesex EN1 1SJ on 2023-11-23 |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
30/07/2330 July 2023 | Previous accounting period extended from 2022-10-30 to 2022-10-31 |
13/03/2313 March 2023 | Certificate of change of name |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/10/2217 October 2022 | Certificate of change of name |
04/10/224 October 2022 | Micro company accounts made up to 2021-10-30 |
28/09/2228 September 2022 | Compulsory strike-off action has been discontinued |
28/09/2228 September 2022 | Compulsory strike-off action has been discontinued |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
22/09/2222 September 2022 | Confirmation statement made on 2022-09-22 with updates |
31/10/2131 October 2021 | Micro company accounts made up to 2020-10-30 |
30/10/2130 October 2021 | Annual accounts for year ending 30 Oct 2021 |
08/10/218 October 2021 | Change of details for Mr Stephen Henry Necker as a person with significant control on 2021-10-08 |
08/10/218 October 2021 | Confirmation statement made on 2021-10-08 with no updates |
08/10/218 October 2021 | Director's details changed for Mr Stephen Henry Necker on 2021-10-08 |
31/07/2131 July 2021 | Previous accounting period shortened from 2020-10-31 to 2020-10-30 |
30/10/2030 October 2020 | Annual accounts for year ending 30 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
13/01/1613 January 2016 | DISS40 (DISS40(SOAD)) |
12/01/1612 January 2016 | Annual return made up to 17 October 2015 with full list of shareholders |
12/01/1612 January 2016 | FIRST GAZETTE |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
17/07/1517 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/10/1422 October 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
17/10/1317 October 2013 | 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