NEANEXIUX LTD
Company Documents
Date | Description |
---|---|
25/10/2225 October 2022 | Final Gazette dissolved via voluntary strike-off |
25/10/2225 October 2022 | Final Gazette dissolved via voluntary strike-off |
10/08/2110 August 2021 | Registered office address changed from 10 Glyn Collen Cardiff CF23 7ER Wales to 10 Glyn Collen Cardiff CF23 7ER on 2021-08-10 |
06/08/216 August 2021 | Cessation of Emma Hinde as a person with significant control on 2021-08-01 |
05/08/215 August 2021 | Termination of appointment of Emma Hinde as a director on 2021-08-01 |
05/08/215 August 2021 | Notification of Reynalyn Ramirez as a person with significant control on 2021-08-01 |
04/08/214 August 2021 | Appointment of Mrs Reynalyn Ramirez as a director on 2021-08-01 |
02/08/212 August 2021 | Registered office address changed from Flat 103 Chatham Court 215 Stewarts Road London SW8 4UU England to 10 Glyn Collen Cardiff CF23 7ER on 2021-08-02 |
22/07/2122 July 2021 | Incorporation |
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