Advanced company searchLink opens in new window

NEOGRID EUROPE LTD

Company number 07717968

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2022 DS01 Application to strike the company off the register
28 Mar 2022 AP01 Appointment of Mr Mattheus Alexandre Vidotti as a director on 1 March 2022
20 Mar 2022 TM01 Termination of appointment of Eduardo Victor Luis Ragasol Alvarez as a director on 1 March 2022
25 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2022 DS02 Withdraw the company strike off application
13 Jan 2022 DS01 Application to strike the company off the register
14 Sep 2021 CS01 Confirmation statement made on 28 August 2021 with no updates
14 Sep 2021 AD01 Registered office address changed from 41 Firecracker Drive Locks Heath Southampton SO31 6BW England to 240 Chestnut Avenue Chandler's Ford Eastleigh SO53 3HN on 14 September 2021
12 Aug 2021 AA Accounts for a small company made up to 31 December 2020
01 Sep 2020 CS01 Confirmation statement made on 28 August 2020 with updates
20 Aug 2020 AA Accounts for a small company made up to 31 December 2019
25 Mar 2020 AD01 Registered office address changed from Suite 203 54-56 Victoria Street St. Albans AL1 3HZ England to 41 Firecracker Drive Locks Heath Southampton SO31 6BW on 25 March 2020
27 Jan 2020 AP01 Appointment of Mr Eduardo Victor Luis Ragasol Alvarez as a director on 2 January 2020
27 Jan 2020 TM01 Termination of appointment of Jay Paul Moskowitz as a director on 31 December 2019
04 Sep 2019 CS01 Confirmation statement made on 28 August 2019 with no updates
14 Aug 2019 AA Accounts for a small company made up to 31 December 2018
18 Mar 2019 AD01 Registered office address changed from 8-10 Upper Marlborough Road St. Albans Hertfordshire AL1 3UR to Suite 203 54-56 Victoria Street St. Albans AL1 3HZ on 18 March 2019
18 Oct 2018 AP01 Appointment of Mr Miguel Abuhab as a director on 10 October 2018
17 Oct 2018 TM01 Termination of appointment of Jose Luiz Alvarenga as a director on 10 October 2018
05 Sep 2018 CS01 Confirmation statement made on 28 August 2018 with no updates
24 Aug 2018 AA Audited abridged accounts made up to 31 December 2017
19 Mar 2018 AP01 Appointment of Mr David Abuhab as a director on 15 September 2017
19 Mar 2018 AP01 Appointment of Mr Jose Luiz Alvarenga as a director on 15 September 2017