NEPERETA LIMITED
Status | DISSOLVED |
Company No. | 06594247 |
Category | Private Limited Company |
Incorporated | 15 May 2008 |
Age | 16 years, 19 days |
Jurisdiction | England Wales |
Dissolution | 27 Jun 2023 |
Years | 11 months, 6 days |
SUMMARY
NEPERETA LIMITED is an dissolved private limited company with number 06594247. It was incorporated 16 years, 19 days ago, on 15 May 2008 and it was dissolved 11 months, 6 days ago, on 27 June 2023. The company address is 5 Royal Birkdale Way 5 Royal Birkdale Way, Leeds, LS26 0FG, England.
Company Fillings
Gazette dissolved voluntary
Date: 27 Jun 2023
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with no updates
Date: 25 May 2023
Action Date: 15 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-15
Documents
Dissolution application strike off company
Date: 29 Mar 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2022
Action Date: 15 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-15
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2021
Action Date: 15 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-15
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 20 May 2020
Action Date: 15 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-15
Documents
Change account reference date company previous shortened
Date: 17 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2020-05-31
New date: 2019-12-31
Documents
Accounts with accounts type micro entity
Date: 13 Nov 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 23 May 2019
Action Date: 15 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-15
Documents
Accounts with accounts type micro entity
Date: 19 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 21 May 2018
Action Date: 15 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-15
Documents
Accounts with accounts type micro entity
Date: 16 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 19 May 2017
Action Date: 15 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-15
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change person secretary company with change date
Date: 22 Oct 2016
Action Date: 22 Oct 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Kwang Suk Hughes
Change date: 2016-10-22
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2016
Action Date: 28 Jun 2016
Category: Address
Type: AD01
Old address: 23 Forrester Court Robin Hood Wakefield West Yorkshire WF3 3TX
New address: 5 Royal Birkdale Way Rothwell Leeds LS26 0FG
Change date: 2016-06-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2016
Action Date: 15 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-15
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 15 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-15
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2014
Action Date: 15 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-15
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2013
Action Date: 15 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-15
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2012
Action Date: 15 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-15
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2011
Action Date: 15 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-15
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2010
Action Date: 15 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-15
Documents
Change person director company with change date
Date: 29 May 2010
Action Date: 15 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Henry Hughes
Change date: 2010-05-15
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 13 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/09; full list of members
Documents
Legacy
Date: 13 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / henry hughes / 15/05/2008
Documents
Legacy
Date: 13 Jun 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / kwang hughes / 16/05/2008
Documents
Legacy
Date: 03 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 03/06/2008 from 22 forrester court robin hood wakefield WF3 3TX england
Documents
Some Companies
DAINTON MEDICAL SERVICES LIMITED
ABBOTSWOOD TRINITY HOUSE,PENZANCE,TR18 4BN
Number: | 10517294 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOLDEN TIME INTERNATIONAL TRADING LIMITED
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 08954570 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 TYRONE ROAD,LONDON,E6 6DT
Number: | 11517364 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ORANGE STREET,LONDON,WC2H 7DQ
Number: | 09694780 |
Status: | ACTIVE |
Category: | Private Limited Company |
69-73 THEOBALDS ROAD,LONDON,WC1X 8TA
Number: | 11204520 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIGMA TECHNOLOGY FOUNDER PARTNERS LIMITED
FLOOR 3, 1,MANCHESTER,M2 7LR
Number: | 04080037 |
Status: | ACTIVE |
Category: | Private Limited Company |