NEUROGENICS LIMITED
Company Documents
| Date | Description |
|---|---|
| 20/06/2320 June 2023 | Final Gazette dissolved via voluntary strike-off |
| 20/06/2320 June 2023 | Final Gazette dissolved via voluntary strike-off |
| 04/04/234 April 2023 | First Gazette notice for voluntary strike-off |
| 04/04/234 April 2023 | First Gazette notice for voluntary strike-off |
| 28/03/2328 March 2023 | Application to strike the company off the register |
| 02/02/232 February 2023 | Registered office address changed from Westbourne House Main Street Haltwhistle Northumberland NE49 0AZ England to Post Office House Carrshield Hexham NE47 8AA on 2023-02-02 |
| 02/02/232 February 2023 | Compulsory strike-off action has been discontinued |
| 02/02/232 February 2023 | Compulsory strike-off action has been discontinued |
| 01/02/231 February 2023 | Confirmation statement made on 2022-11-30 with no updates |
| 01/02/231 February 2023 | Accounts for a dormant company made up to 2021-12-31 |
| 29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
| 29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 06/12/216 December 2021 | Confirmation statement made on 2021-11-30 with no updates |
| 28/06/2128 June 2021 | Registered office address changed from 59 the Granary Wynyard Village Stockton TS22 5QG England to Westbourne House Main Street Haltwhistle Northumberland NE49 0AZ on 2021-06-28 |
| 25/06/2125 June 2021 | Accounts for a dormant company made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 22/09/2022 September 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
| 02/07/202 July 2020 | APPOINTMENT TERMINATED, DIRECTOR IAN PILKINGTON |
| 02/07/202 July 2020 | APPOINTMENT TERMINATED, DIRECTOR KEVIN WILSON |
| 02/07/202 July 2020 | APPOINTMENT TERMINATED, SECRETARY DARA ANTON |
| 02/07/202 July 2020 | APPOINTMENT TERMINATED, DIRECTOR ROGER CARLINE |
| 10/03/2010 March 2020 | REGISTERED OFFICE CHANGED ON 10/03/2020 FROM NETPARK THOMAS WRIGHT WAY SEDGEFIELD STOCKTON-ON-TEES COUNTY DURHAM TS21 3FD UNITED KINGDOM |
| 10/03/2010 March 2020 | DIRECTOR APPOINTED MR IAN PILKINGTON |
| 09/03/209 March 2020 | APPOINTMENT TERMINATED, SECRETARY COLIN STANFORD - FRANCIS |
| 09/03/209 March 2020 | SECRETARY APPOINTED MRS DARA ANTON |
| 12/01/2012 January 2020 | CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 23/09/1923 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
| 29/06/1929 June 2019 | DIRECTOR APPOINTED MR KEVIN WILSON |
| 29/06/1929 June 2019 | DIRECTOR APPOINTED DR ROGER CARLINE |
| 07/03/197 March 2019 | REGISTERED OFFICE CHANGED ON 07/03/2019 FROM POST OFFICE HOUSE CARRSHIELDS HEXHAM NORTHUMBERLAND NE47 8AA |
| 03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 22/08/1822 August 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
| 29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES |
| 18/01/1818 January 2018 | REGISTERED OFFICE CHANGED ON 18/01/2018 FROM POST OFFICE HOUSE CARRSHIELD HEXHAM NORTHUMBERLAND NE47 8AA |
| 10/01/1810 January 2018 | REGISTERED OFFICE CHANGED ON 10/01/2018 FROM 25A SHERWOOD DRIVE WHITSTABLE WHITSTABLE CT5 4PF UNITED KINGDOM |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 01/12/161 December 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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