NEAT APPLIANCE LTD
Company Documents
| Date | Description |
|---|---|
| 26/12/2326 December 2023 | Final Gazette dissolved via compulsory strike-off |
| 26/12/2326 December 2023 | Final Gazette dissolved via compulsory strike-off |
| 17/01/2317 January 2023 | Compulsory strike-off action has been suspended |
| 17/01/2317 January 2023 | Compulsory strike-off action has been suspended |
| 13/12/2213 December 2022 | First Gazette notice for compulsory strike-off |
| 13/12/2213 December 2022 | First Gazette notice for compulsory strike-off |
| 22/02/2222 February 2022 | First Gazette notice for compulsory strike-off |
| 22/02/2222 February 2022 | First Gazette notice for compulsory strike-off |
| 23/09/2123 September 2021 | Appointment of Mr Damian Robert Sayer as a director on 2021-09-09 |
| 06/08/216 August 2021 | Notification of Damian Sayer as a person with significant control on 2021-08-06 |
| 02/08/212 August 2021 | Termination of appointment of Ann-Marie Louise Williams as a director on 2021-08-02 |
| 02/08/212 August 2021 | Cessation of Nathan Daniel Picker as a person with significant control on 2021-08-02 |
| 02/08/212 August 2021 | Cessation of Ann-Marie Louise Williams as a person with significant control on 2021-08-02 |
| 02/08/212 August 2021 | Termination of appointment of Nathan Daniel Picker as a director on 2021-08-02 |
| 13/07/2113 July 2021 | Cessation of Damian Sayer as a person with significant control on 2021-07-12 |
| 13/07/2113 July 2021 | Termination of appointment of Damian Sayer as a director on 2021-07-12 |
| 13/07/2113 July 2021 | Change of details for Ms Ann-Marie Louise Williams as a person with significant control on 2021-07-12 |
| 05/07/215 July 2021 | Change of details for Ms Ann-Marie Louise Williams as a person with significant control on 2021-07-05 |
| 05/07/215 July 2021 | Appointment of Mr Nathan Daniel Picker as a director on 2021-07-05 |
| 05/07/215 July 2021 | Change of details for Mr Damian Sayer as a person with significant control on 2021-07-05 |
| 05/07/215 July 2021 | Notification of Nathan Daniel Picker as a person with significant control on 2021-07-05 |
| 23/06/2123 June 2021 | Appointment of Ms Ann-Marie Louise Williams as a director on 2021-06-23 |
| 23/06/2123 June 2021 | Notification of Ann-Marie Louise Williams as a person with significant control on 2021-06-23 |
| 23/06/2123 June 2021 | Registered office address changed from 51 1st Floor, Room 24 Downing Street Smethwick West Mdlands B66 2PP England to 51, Second Floor Downing Street Smethwick B66 2PP on 2021-06-23 |
| 19/04/2119 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
| 01/12/201 December 2020 | CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES |
| 01/12/201 December 2020 | REGISTERED OFFICE CHANGED ON 01/12/2020 FROM 51 DOWNING STREET 38, LONGSAW DRIVE BIRMINGHAM WEST MIDLANDS B66 2PP ENGLAND |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 28/10/1928 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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