NEPTUNE DOCS. LIMITED
Company Documents
Date | Description |
---|---|
19/10/2119 October 2021 | Final Gazette dissolved via voluntary strike-off |
19/10/2119 October 2021 | Final Gazette dissolved via voluntary strike-off |
03/08/213 August 2021 | First Gazette notice for voluntary strike-off |
03/08/213 August 2021 | First Gazette notice for voluntary strike-off |
29/07/2129 July 2021 | Director's details changed for Mr Mohammed Nazrul Hossain on 2021-07-28 |
27/07/2127 July 2021 | Registered office address changed from Building 3 Medic Accountants Limted Comer Business and Innovation Centre London N11 1GN England to Unit 4 Stirling Court Yard Stirling Way Borehamwood Herts WD6 2FX on 2021-07-27 |
21/07/2121 July 2021 | Application to strike the company off the register |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
20/01/2120 January 2021 | ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
19/01/2119 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/08/1920 August 2019 | REGISTERED OFFICE CHANGED ON 20/08/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
19/08/1919 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED NAZRUL HOSSAIN / 19/08/2019 |
19/08/1919 August 2019 | PSC'S CHANGE OF PARTICULARS / MR MOHAMMED NAZRUL HOSSAIN / 19/08/2019 |
09/05/199 May 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