NEIZER CONSULTANCY LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

16/12/2416 December 2024 Registered office address changed from 6 Clyde Terrace London SE23 3BA England to Flat 14 9 Newport Avenue London E14 2DU on 2024-12-16

View Document

03/12/243 December 2024 Termination of appointment of Raekwon Paul Bailey-Allen as a director on 2024-12-03

View Document

03/12/243 December 2024 Cessation of Raekwon Paul Bailey-Allen as a person with significant control on 2024-12-03

View Document

03/12/243 December 2024 Notification of Yusuf Ahmed as a person with significant control on 2024-12-03

View Document

03/12/243 December 2024 Appointment of Mr Yusuf Ahmed as a director on 2024-12-03

View Document

02/12/242 December 2024 Termination of appointment of Jack Thomas Morton as a director on 2024-12-02

View Document

02/12/242 December 2024 Cessation of Jack Thomas Morton as a person with significant control on 2024-12-02

View Document

02/12/242 December 2024 Appointment of Mr Raekwon Paul Bailey-Allen as a director on 2024-12-02

View Document

02/12/242 December 2024 Notification of Raekwon Paul Bailey-Allen as a person with significant control on 2024-12-02

View Document

09/11/249 November 2024 Appointment of Mr Jack Thomas Morton as a director on 2024-11-09

View Document

09/11/249 November 2024 Notification of Jack Thomas Morton as a person with significant control on 2024-11-09

View Document

09/11/249 November 2024 Cessation of Rueben Evan Lee Nembhard as a person with significant control on 2024-11-09

View Document

09/11/249 November 2024 Termination of appointment of Rueben Evan Lee Nembhard as a director on 2024-11-09

View Document

31/10/2431 October 2024 Notification of Rueben Evan Lee Nembhard as a person with significant control on 2024-10-31

View Document

31/10/2431 October 2024 Appointment of Mr Rueben Evan Lee Nembhard as a director on 2024-10-31

View Document

31/10/2431 October 2024 Registered office address changed from 28 Bossard Court Leighton Buzzard LU7 1DF England to 6 Clyde Terrace London SE23 3BA on 2024-10-31

View Document

31/10/2431 October 2024 Cessation of Jason Ekow Amah Neizer as a person with significant control on 2024-10-31

View Document

31/10/2431 October 2024 Termination of appointment of Jason Ekow Amah Neizer as a director on 2024-10-31

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

07/08/237 August 2023 Incorporation

View Document


More Company Information


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