NEONLITE INTERNATIONAL LIMITED

Unit 2 Quadrant Park Unit 2 Quadrant Park, Welwyn Garden City, AL7 1FS, Hertfordshire, England
StatusDISSOLVED
Company No.07151608
CategoryPrivate Limited Company
Incorporated09 Feb 2010
Age14 years, 3 months, 3 days
JurisdictionEngland Wales
Dissolution03 May 2022
Years2 years, 9 days

SUMMARY

NEONLITE INTERNATIONAL LIMITED is an dissolved private limited company with number 07151608. It was incorporated 14 years, 3 months, 3 days ago, on 09 February 2010 and it was dissolved 2 years, 9 days ago, on 03 May 2022. The company address is Unit 2 Quadrant Park Unit 2 Quadrant Park, Welwyn Garden City, AL7 1FS, Hertfordshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2021

Action Date: 16 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chan Kum Cheong

Termination date: 2021-03-17

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Wing Tak

Termination date: 2021-03-17

Documents

View document PDF

Accounts with accounts type small

Date: 26 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2020

Action Date: 16 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-16

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2019

Action Date: 16 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Address

Type: AD01

New address: Unit 2 Quadrant Park Mundells Welwyn Garden City Hertfordshire AL7 1FS

Change date: 2019-02-19

Old address: The Beehive City Place Gatwick West Sussex RH6 0PA England

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-29

Officer name: Frederick John Marson Bass

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2018

Action Date: 16 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2018

Action Date: 13 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-13

Officer name: Mr Glen Robin Krise

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2017

Action Date: 16 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-16

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 09 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-09

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 09 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2015

Action Date: 23 Dec 2015

Category: Address

Type: AD01

Old address: 1 Bell Lane Lewes East Sussex BN7 1JU

New address: The Beehive City Place Gatwick West Sussex RH6 0PA

Change date: 2015-12-23

Documents

View document PDF

Accounts with accounts type small

Date: 14 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2015

Action Date: 09 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-09

Documents

View document PDF

Accounts with accounts type small

Date: 05 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2014

Action Date: 09 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-09

Documents

View document PDF

Accounts with accounts type small

Date: 09 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2013

Action Date: 09 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-09

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2012

Action Date: 09 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-09

Documents

View document PDF

Accounts with accounts type small

Date: 10 Nov 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2011

Action Date: 09 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-09

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Oct 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-02-28

New date: 2010-12-31

Documents

View document PDF

Certificate change of name company

Date: 20 Jul 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed neonlite europe LIMITED\certificate issued on 20/07/10

Documents

View document PDF

Change of name notice

Date: 20 Jul 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination secretary company with name

Date: 04 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clifford Wing

Documents

View document PDF

Certificate change of name company

Date: 26 Apr 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed neonlite worldwide LIMITED\certificate issued on 26/04/10

Documents

View document PDF

Change of name notice

Date: 26 Apr 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Certificate change of name company

Date: 17 Apr 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed neon lite europe LIMITED\certificate issued on 17/04/10

Documents

View document PDF

Change of name notice

Date: 17 Apr 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Apr 2010

Action Date: 13 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-13

Old address: Pacific Chambers 11-13 Victoria Street Liverpool L2 5QQ United Kingdom

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Clifford Donald Wing

Documents

View document PDF

Appoint person director company with name

Date: 29 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lee Wing Tak

Documents

View document PDF

Appoint person director company with name

Date: 29 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Chan Kum Cheong

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2010

Action Date: 09 Feb 2010

Category: Capital

Type: SH01

Date: 2010-02-09

Capital : 10,000 GBP

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Frederick John Marson Bass

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clifford Wing

Documents

View document PDF

Incorporation company

Date: 09 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABATE ENGINEERING LTD

5 THOMAS HOUSE,BRISTOL,BS10 6FD

Number:10868129
Status:ACTIVE
Category:Private Limited Company

AIRVANCE LTD

2ND FLOOR PARKGATES BURY NEW ROAD,MANCHESTER,M25 0TL

Number:05759762
Status:ACTIVE
Category:Private Limited Company

BLUEHUE GLOBAL LIMITED

SOLOIST BUILDING,BELFAST,BT1 3LP

Number:NI660876
Status:ACTIVE
Category:Private Limited Company

MANN PROPERTY LIMITED

25 BARNFORDHILL CLOSE,OLDBURY,B68 8ES

Number:09441702
Status:ACTIVE
Category:Private Limited Company

RECREATIONAL FITNESS LIMITED

PALLADIUM HOUSE,LONDON,W1F 7LD

Number:10727084
Status:ACTIVE
Category:Private Limited Company

REXOR INVESTMENTS LIMITED

HALLSWELLE HOUSE,LONDON,NW11 0DH

Number:09621312
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source