- Company Overview for NEURAL IT LTD (08187078)
- Filing history for NEURAL IT LTD (08187078)
- People for NEURAL IT LTD (08187078)
- More for NEURAL IT LTD (08187078)
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) |
---|---|---|---|
12 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
08 Sep 2017 | CS01 | Confirmation statement made on 8 September 2017 with no updates | |
24 Aug 2017 | CS01 | Confirmation statement made on 21 August 2017 with no updates | |
02 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
15 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Nov 2016 | AD01 | Registered office address changed from 15 Beccles Street London E14 8HE England to 14 Redbourn House Norbiton Road London E14 7TG on 12 November 2016 | |
12 Nov 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
08 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2016 | AD01 | Registered office address changed from Flat 5 6 Barchester Street Poplar London E14 6RG to 15 Beccles Street London E14 8HE on 16 June 2016 | |
30 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
30 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
09 Sep 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
08 May 2014 | AD01 | Registered office address changed from 7 Grant Street Plaistow London E13 0ET on 8 May 2014 | |
28 Apr 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
07 Jan 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jan 2014 | AR01 |
Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2014-01-04
|
|
17 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Apr 2013 | AD01 | Registered office address changed from Flat 14 Redbourne House Norbiton Road London E14 7TG England on 3 April 2013 | |
21 Aug 2012 | NEWINC | Incorporation |