Advanced company searchLink opens in new window

NEURO WEB MARKETING LTD

Company number 08300358

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)
15 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
18 Nov 2021 DS01 Application to strike the company off the register
14 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
08 Jun 2021 PSC05 Change of details for Digivate Group Limited as a person with significant control on 1 June 2021
10 May 2021 CH01 Director's details changed for Mr Mark Trevor Gomer on 10 May 2021
10 May 2021 AD01 Registered office address changed from 4th Floor 2 - 4 Great Eastern Street London EC2A 3NW England to 71-75 Shelton Street London Greater London WC2H 9JQ on 10 May 2021
10 May 2021 CH01 Director's details changed for Mr Clinton Vaughn Gomer on 10 May 2021
23 Nov 2020 CS01 Confirmation statement made on 20 November 2020 with updates
17 Nov 2020 PSC05 Change of details for Digivate Group as a person with significant control on 12 November 2020
16 Nov 2020 PSC05 Change of details for Cmt Group Limited as a person with significant control on 1 November 2020
28 Oct 2020 AA Unaudited abridged accounts made up to 31 December 2019
21 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with updates
26 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
07 Aug 2019 TM01 Termination of appointment of Tim Dennis Gray as a director on 31 July 2019
11 Dec 2018 CS01 Confirmation statement made on 20 November 2018 with updates
11 Dec 2018 PSC07 Cessation of Tim Dennis Gray as a person with significant control on 23 August 2018
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
28 Sep 2018 PSC02 Notification of Cmt Group Limited as a person with significant control on 23 August 2018
26 Sep 2018 AP01 Appointment of Mr Mark Trevor Gomer as a director on 26 September 2018
26 Sep 2018 AP01 Appointment of Mr Clinton Vaughn Gomer as a director on 26 September 2018
26 Sep 2018 AD01 Registered office address changed from 23 High Street Bagshot GU19 5AF England to 4th Floor 2 - 4 Great Eastern Street London EC2A 3NW on 26 September 2018
20 Dec 2017 MR04 Satisfaction of charge 083003580001 in full
06 Dec 2017 CS01 Confirmation statement made on 20 November 2017 with no updates
23 Aug 2017 AA Total exemption full accounts made up to 31 December 2016