- Company Overview for NEAGU SERVICES LIMITED (10027363)
- Filing history for NEAGU SERVICES LIMITED (10027363)
- People for NEAGU SERVICES LIMITED (10027363)
- More for NEAGU SERVICES LIMITED (10027363)
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) |
---|---|---|---|
26 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Jun 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
30 Apr 2021 | PSC04 | Change of details for Mr Cristian Valentin Neagu as a person with significant control on 29 April 2021 | |
29 Apr 2021 | CH01 | Director's details changed for Mr Cristian Valentin Neagu on 29 April 2021 | |
29 Apr 2021 | AD01 | Registered office address changed from 37 Drayton Road Portsmouth PO2 7HN England to 54 Atherley Road Southampton SO15 5DS on 29 April 2021 | |
29 Apr 2021 | PSC04 | Change of details for Mr Cristian Valentin Neagu as a person with significant control on 29 April 2021 | |
03 Dec 2020 | PSC04 | Change of details for Mr Cristian Neagu as a person with significant control on 2 December 2020 | |
02 Dec 2020 | CH01 | Director's details changed for Mr Cristian Valentin Neagu on 2 December 2020 | |
02 Dec 2020 | PSC04 | Change of details for Mr Cristian Neagu as a person with significant control on 2 December 2020 | |
02 Dec 2020 | AD01 | Registered office address changed from 54 Atherley Road Southampton SO15 5DS England to 37 Drayton Road Portsmouth PO2 7HN on 2 December 2020 | |
27 Nov 2020 | AA | Total exemption full accounts made up to 27 February 2020 | |
08 Sep 2020 | AA | Total exemption full accounts made up to 27 February 2019 | |
04 Sep 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Sep 2020 | CS01 | Confirmation statement made on 24 February 2020 with no updates | |
11 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2019 | CS01 | Confirmation statement made on 24 February 2019 with no updates | |
14 Nov 2018 | AA | Micro company accounts made up to 27 February 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 24 February 2018 with no updates | |
24 Jan 2018 | AA | Total exemption full accounts made up to 27 February 2017 | |
22 Nov 2017 | AA01 | Previous accounting period shortened from 28 February 2017 to 27 February 2017 | |
14 Nov 2017 | AD01 | Registered office address changed from Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE United Kingdom to 54 Atherley Road Southampton SO15 5DS on 14 November 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
25 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-25
|