NEON PRINT STUDIO LIMITED

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved following liquidation

View Document

27/12/2227 December 2022 Final Gazette dissolved following liquidation

View Document

27/09/2227 September 2022 Return of final meeting in a creditors' voluntary winding up

View Document

04/11/214 November 2021 Resolutions

View Document

04/11/214 November 2021 Appointment of a voluntary liquidator

View Document

04/11/214 November 2021 Resolutions

View Document

04/11/214 November 2021 Statement of affairs

View Document

04/11/214 November 2021 Registered office address changed from 246 Park View Whitley Bay Tyne and Wear NE26 3QX United Kingdom to C/O Northpoint Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne NE28 9NZ on 2021-11-04

View Document

13/10/2113 October 2021 Appointment of Liam Donald Stewart as a director on 2021-10-13

View Document

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / LEE JASON CAWDRON / 02/03/2020

View Document

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / LIAM DONALD STEWART / 13/02/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM 9 EXETER ROAD WALTHAMSTOW LONDON E17 7QJ

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

28/06/1828 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

22/01/1822 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / LEE JASON CAWDRON / 07/12/2017

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / LEE JASON CAWDRON / 09/09/2017

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/10/164 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / LEE JASON CAWDRON / 19/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/10/152 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/09/1416 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, DIRECTOR LEE CAWDRON

View Document

28/11/1328 November 2013 DIRECTOR APPOINTED LEE JASON CAWDRON

View Document

10/09/1310 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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