Advanced company searchLink opens in new window

NEON ACQUISITIONS LTD

Company number 09163041

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)
08 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
08 Oct 2019 LIQ13 Return of final meeting in a members' voluntary winding up
27 Sep 2019 CH03 Secretary's details changed for Thomas Lyndon Edward Kelly on 2 September 2019
20 Sep 2019 CH01 Director's details changed for Ms. Heather Louise Mulahasani on 2 September 2019
18 Sep 2019 CH01 Director's details changed for Mr Richard James Spencer on 2 September 2019
13 Sep 2019 CH01 Director's details changed for Mr James Robert Garman on 2 September 2019
14 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 26 September 2018
20 Oct 2017 AD01 Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to 15 Canada Square London E14 5GL on 20 October 2017
17 Oct 2017 600 Appointment of a voluntary liquidator
17 Oct 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-27
17 Oct 2017 LIQ01 Declaration of solvency
06 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
06 Jun 2016 SH01 Statement of capital following an allotment of shares on 25 May 2016
  • GBP 15,542,769.00
03 Jun 2016 SH08 Change of share class name or designation
01 Jun 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 May 2016 SH20 Statement by Directors
26 May 2016 SH19 Statement of capital on 26 May 2016
  • GBP 10,020
26 May 2016 CAP-SS Solvency Statement dated 25/05/16
26 May 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 May 2016 AA Full accounts made up to 31 December 2015
28 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 15,522,764
01 Sep 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 15,522,764
10 Oct 2014 SH01 Statement of capital following an allotment of shares on 2 October 2014
  • GBP 15,522,764
22 Sep 2014 AA01 Current accounting period extended from 31 August 2015 to 31 December 2015
22 Sep 2014 TM01 Termination of appointment of Gregory Paul Minson as a director on 12 September 2014