|
|
10 Dec 2019
|
10 Dec 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Sep 2019
|
24 Sep 2019
First Gazette notice for voluntary strike-off
|
|
|
11 Sep 2019
|
11 Sep 2019
Application to strike the company off the register
|
|
|
21 Dec 2018
|
21 Dec 2018
Confirmation statement made on 21 December 2018 with no updates
|
|
|
20 Dec 2018
|
20 Dec 2018
Change of details for Neon Digital Limited as a person with significant control on 19 December 2018
|
|
|
21 Dec 2017
|
21 Dec 2017
Confirmation statement made on 21 December 2017 with no updates
|
|
|
21 Dec 2017
|
21 Dec 2017
Notification of Neon Digital Limited as a person with significant control on 18 December 2017
|
|
|
21 Dec 2017
|
21 Dec 2017
Withdrawal of a person with significant control statement on 21 December 2017
|
|
|
23 Dec 2016
|
23 Dec 2016
Confirmation statement made on 21 December 2016 with updates
|
|
|
27 Apr 2016
|
27 Apr 2016
Appointment of Mr Glenn Alan Jacobs as a secretary on 31 March 2016
|
|
|
27 Apr 2016
|
27 Apr 2016
Termination of appointment of Simon Robert Spicer as a director on 31 March 2016
|
|
|
27 Apr 2016
|
27 Apr 2016
Termination of appointment of Simon Robert Spicer as a secretary on 31 March 2016
|
|
|
20 Jan 2016
|
20 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
|
|
|
28 Apr 2015
|
28 Apr 2015
Certificate of change of name
|
|
|
13 Jan 2015
|
13 Jan 2015
Annual return made up to 21 December 2014 with full list of shareholders
|
|
|
30 Oct 2014
|
30 Oct 2014
Director's details changed for Mr Glenn Alan Jacobs on 30 October 2014
|
|
|
30 Oct 2014
|
30 Oct 2014
Director's details changed for Glenn Alan Jacobs on 30 October 2014
|
|
|
04 Feb 2014
|
04 Feb 2014
Annual return made up to 21 December 2013 with full list of shareholders
|
|
|
04 Feb 2014
|
04 Feb 2014
Registered office address changed from C/O Devenish & Co 67 Newland Street Witham Essex CM8 1AA England on 4 February 2014
|