Advanced company searchLink opens in new window

NEAGU SERVICES LIMITED

Company number 10027363

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)
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted