NEVERFAIL GROUP LIMITED

Company Documents

DateDescription
30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/03/2431 March 2024 Confirmation statement made on 2023-07-24 with no updates

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/06/2321 June 2023 Voluntary strike-off action has been suspended

View Document

21/06/2321 June 2023 Voluntary strike-off action has been suspended

View Document

20/06/2320 June 2023 First Gazette notice for voluntary strike-off

View Document

20/06/2320 June 2023 First Gazette notice for voluntary strike-off

View Document

07/06/237 June 2023 Application to strike the company off the register

View Document

15/05/2315 May 2023 Registered office address changed from Fieldfisher 17th Floor No 1 Spinningfields 1 Hardman Street Manchester M3 3EB United Kingdom to 61 Bridge Street Bridge Street Kington HR5 3DJ on 2023-05-15

View Document

03/02/233 February 2023 Accounts for a small company made up to 2021-12-31

View Document

01/04/221 April 2022 Compulsory strike-off action has been discontinued

View Document

01/04/221 April 2022 Compulsory strike-off action has been discontinued

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

29/07/2129 July 2021 Change of details for Neverfail Holdings Limited as a person with significant control on 2021-06-30

View Document

30/06/2130 June 2021 Registered office address changed from C/O Fieldfisher Free Trade Exchange 5th Floor 37 Peter Street Manchester M2 5GB to Fieldfisher 17th Floor No 1 Spinningfields 1 Hardman Street Manchester M3 3EB on 2021-06-30

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

04/03/204 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

26/04/1926 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ANDREW HIERHOLZER / 01/02/2019

View Document

28/02/1928 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

13/02/1913 February 2019 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/08/174 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HIERHOLZER / 04/06/2016

View Document

04/08/174 August 2017 PSC'S CHANGE OF PARTICULARS / ARTISAN INFRASTRUCTURE UK LIMITED / 22/12/2016

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

21/12/1621 December 2016 COMPANY NAME CHANGED NEVERFAIL HOLDINGS LIMITED CERTIFICATE ISSUED ON 21/12/16

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

25/04/1625 April 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/12/1522 December 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

14/11/1514 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

22/08/1522 August 2015 DISS40 (DISS40(SOAD))

View Document

20/08/1520 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

11/08/1511 August 2015 FIRST GAZETTE

View Document

02/09/142 September 2014 519 AUD

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM MERLIN HOUSE BRUNEL ROAD THEALE BERKSHIRE RG7 4AB

View Document

20/08/1420 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040030910005

View Document

31/07/1431 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

29/07/1429 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 040030910006

View Document

25/07/1425 July 2014 DIRECTOR APPOINTED MR BRIAN HIERHOLZER

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, DIRECTOR KAREN SLATFORD

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, DIRECTOR PETER MICHAEL

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, SECRETARY DARREN TAYLOR

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON CLARK

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN MACKAY

View Document

23/10/1323 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

17/09/1317 September 2013 VARYING SHARE RIGHTS AND NAMES

View Document

17/09/1317 September 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/09/1317 September 2013 VARYING SHARE RIGHTS AND NAMES

View Document

17/09/1317 September 2013 VARYING SHARE RIGHTS AND NAMES

View Document

17/09/1317 September 2013 VARYING SHARE RIGHTS AND NAMES

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR PETER BAINES

View Document

26/07/1326 July 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

22/05/1322 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 040030910005

View Document

25/03/1325 March 2013 SECTION 519

View Document

15/11/1215 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED MR MARTIN HUGH JAMES MACKAY

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR PETER PARKER

View Document

31/08/1231 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

31/08/1231 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/08/1216 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM C/O CHRIS LITTLE MERLIN HOUSE BRUNEL ROAD THEALE READING BERKSHIRE RG7 4AB ENGLAND

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHALFEN

View Document

11/07/1211 July 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED MR PETER ANTHONY BAINES

View Document

04/04/124 April 2012 04/01/12 STATEMENT OF CAPITAL GBP 11475007.366927

View Document

04/04/124 April 2012 04/01/12 STATEMENT OF CAPITAL GBP 11475007.366929

View Document

04/04/124 April 2012 SUB-DIVISION 04/01/12

View Document

04/04/124 April 2012 04/04/12 STATEMENT OF CAPITAL GBP 21330.856569

View Document

04/04/124 April 2012 04/01/12 STATEMENT OF CAPITAL GBP 11474837.627200

View Document

04/04/124 April 2012 04/01/12 STATEMENT OF CAPITAL GBP 11474982.627201

View Document

05/01/125 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

28/06/1128 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY PARKER / 11/06/2011

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM 1210 PARKVIEW ARLINGTON BUSINESS PARK THEALE BERKSHIRE RG7 4TY

View Document

05/10/105 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

25/08/1025 August 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR PETER COLIN MICHAEL / 11/06/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY PARKER / 11/06/2010

View Document

12/01/1012 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

17/06/0917 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM PEARCE

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED MICHAEL CHALFEN

View Document

11/08/0811 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

07/07/087 July 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

26/04/0826 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/10/0719 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 £ NC 9425691/13646546 12/

View Document

10/08/0710 August 2007 NC INC ALREADY ADJUSTED 12/07/07

View Document

25/07/0725 July 2007 REGISTERED OFFICE CHANGED ON 25/07/07 FROM: MERLIN HOUSE BRUNEL ROAD THEALE BERKSHIRE RG7 4AB

View Document

13/07/0713 July 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 NC INC ALREADY ADJUSTED 17/01/07

View Document

04/07/074 July 2007 ARTICLES OF ASSOCIATION

View Document

26/06/0726 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

25/03/0725 March 2007 NEW SECRETARY APPOINTED

View Document

25/03/0725 March 2007 SECRETARY RESIGNED

View Document

25/01/0725 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

24/01/0624 January 2006 SHARES AGREEMENT OTC

View Document

24/01/0624 January 2006 SHARES AGREEMENT OTC

View Document

20/01/0620 January 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

05/01/065 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/01/065 January 2006 NC INC ALREADY ADJUSTED 22/12/05

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 £ NC 3137052/3357052 12/1

View Document

29/06/0529 June 2005 RETURN MADE UP TO 23/05/05; CHANGE OF MEMBERS

View Document

22/06/0522 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

03/03/053 March 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/03/053 March 2005 £ NC 2917052/3137052 19/0

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/01/0521 January 2005 REGISTERED OFFICE CHANGED ON 21/01/05 FROM: PORTLAND HOUSE ALDERMASTON PARK ALDERMASTON BERKSHIRE RG7 4HR

View Document

24/06/0424 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/05/0425 May 2004 VARYING SHARE RIGHTS AND NAMES

View Document

25/05/0425 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/05/0425 May 2004 NC INC ALREADY ADJUSTED 30/04/04

View Document

25/05/0425 May 2004 £ NC 2897052/2917052 30/0

View Document

20/05/0420 May 2004 £ NC 2887502/2897052 30/04/04

View Document

19/05/0419 May 2004 £ NC 2547502/2887502 30/04/04

View Document

05/03/045 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

18/02/0418 February 2004 RESCINDING 88(2) DATED 07/07/03

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

04/02/044 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0418 January 2004 ARTICLES OF ASSOCIATION

View Document

02/09/032 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/09/032 September 2003 RE DESIG SHARES4003091 07/07/03

View Document

02/09/032 September 2003 NC INC ALREADY ADJUSTED 07/07/03

View Document

11/08/0311 August 2003 COMPANY NAME CHANGED GLOBAL CONTINUITY GROUP LIMITED CERTIFICATE ISSUED ON 11/08/03

View Document

05/08/035 August 2003 DIRECTOR RESIGNED

View Document

07/06/037 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 AUDITOR'S RESIGNATION

View Document

23/10/0223 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 NEW SECRETARY APPOINTED

View Document

11/10/0211 October 2002 SECRETARY RESIGNED

View Document

12/07/0212 July 2002 SECRETARY RESIGNED

View Document

12/07/0212 July 2002 NEW SECRETARY APPOINTED

View Document

12/06/0212 June 2002 REGISTERED OFFICE CHANGED ON 12/06/02 FROM: 137 NEW GREENHAM PARK GREENHAM THATCHAM BERKSHIRE RG19 6HN

View Document

02/06/022 June 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/04/029 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/00

View Document

19/03/0219 March 2002 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/03/02

View Document

15/02/0215 February 2002 NEW DIRECTOR APPOINTED

View Document

15/02/0215 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/02/0215 February 2002 NC INC ALREADY ADJUSTED 01/02/02

View Document

06/09/016 September 2001 DELIVERY EXT'D 3 MTH 30/11/00

View Document

22/08/0122 August 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 COMPANY NAME CHANGED GLOBALCONTINUITY LIMITED CERTIFICATE ISSUED ON 10/07/01

View Document

28/06/0128 June 2001 SECRETARY RESIGNED

View Document

28/06/0128 June 2001 DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/06/0112 June 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/06/0112 June 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/06/0112 June 2001 NC INC ALREADY ADJUSTED 22/02/01

View Document

12/06/0112 June 2001 £ NC 750000/875000 22/02

View Document

12/06/0112 June 2001 NC INC ALREADY ADJUSTED 22/02/01

View Document

12/06/0112 June 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/04/0118 April 2001 NEW SECRETARY APPOINTED

View Document

18/04/0118 April 2001 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 30/11/00

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

16/03/0116 March 2001 SHARES AGREEMENT OTC

View Document

30/01/0130 January 2001 ADOPT ARTICLES 29/11/00

View Document

18/01/0118 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0012 September 2000 S-DIV 20/07/00

View Document

12/09/0012 September 2000 NC INC ALREADY ADJUSTED 11/07/00

View Document

12/09/0012 September 2000 VARYING SHARE RIGHTS AND NAMES 11/07/00

View Document

12/09/0012 September 2000 £ NC 50000/750000 11/07

View Document

12/09/0012 September 2000 DIRECTOR RESIGNED

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/08/01

View Document

05/07/005 July 2000 DIRECTOR RESIGNED

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 REGISTERED OFFICE CHANGED ON 05/07/00 FROM: 47 CASTLE STREET READING BERKSHIRE RG1 7SR

View Document

05/07/005 July 2000 NEW SECRETARY APPOINTED

View Document

05/07/005 July 2000 SECRETARY RESIGNED

View Document

23/05/0023 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • DATA SHRED LIMITED


  • 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