NEPTUNE SOLUTIONS SPECIALISTS LTD
Status | DISSOLVED |
Company No. | 07985099 |
Category | Private Limited Company |
Incorporated | 12 Mar 2012 |
Age | 12 years, 1 month, 21 days |
Jurisdiction | England Wales |
Dissolution | 28 Jun 2022 |
Years | 1 year, 10 months, 4 days |
SUMMARY
NEPTUNE SOLUTIONS SPECIALISTS LTD is an dissolved private limited company with number 07985099. It was incorporated 12 years, 1 month, 21 days ago, on 12 March 2012 and it was dissolved 1 year, 10 months, 4 days ago, on 28 June 2022. The company address is 10 Pole Lane 10 Pole Lane, Manchester, M35 9PB.
Company Fillings
Gazette dissolved voluntary
Date: 28 Jun 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Apr 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 15 Mar 2022
Action Date: 12 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-12
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 12 Mar 2021
Action Date: 12 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-12
Documents
Accounts with accounts type micro entity
Date: 26 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2020
Action Date: 12 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-12
Documents
Termination director company with name termination date
Date: 23 Dec 2019
Action Date: 18 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jamie Alister Buchanan
Termination date: 2019-12-18
Documents
Termination director company with name termination date
Date: 23 Dec 2019
Action Date: 18 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-18
Officer name: Timothy Steven Pearce
Documents
Appoint person director company with name date
Date: 08 Oct 2019
Action Date: 08 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-08
Officer name: Mr Jamie Alister Buchanan
Documents
Appoint person director company with name date
Date: 08 Oct 2019
Action Date: 08 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Steven Pearce
Appointment date: 2019-10-08
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Notification of a person with significant control
Date: 13 Mar 2019
Action Date: 06 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Eextreme Global Limited
Notification date: 2017-11-06
Documents
Confirmation statement with updates
Date: 12 Mar 2019
Action Date: 12 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-12
Documents
Accounts with accounts type micro entity
Date: 15 Feb 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 14 Mar 2018
Action Date: 12 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-12
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Cessation of a person with significant control
Date: 06 Nov 2017
Action Date: 06 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-11-06
Psc name: Neptune Solutions Global Ltd
Documents
Notification of a person with significant control
Date: 06 Nov 2017
Action Date: 06 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-11-06
Psc name: Eextreme Global Limited
Documents
Confirmation statement with updates
Date: 23 Mar 2017
Action Date: 12 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-12
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2016
Action Date: 12 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-12
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Capital alter shares subdivision
Date: 21 Oct 2015
Action Date: 22 Sep 2015
Category: Capital
Type: SH02
Date: 2015-09-22
Documents
Capital allotment shares
Date: 21 Oct 2015
Action Date: 22 Sep 2015
Category: Capital
Type: SH01
Capital : 100.00 GBP
Date: 2015-09-22
Documents
Resolution
Date: 21 Oct 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 12 Oct 2015
Action Date: 22 Sep 2015
Category: Capital
Type: SH01
Date: 2015-09-22
Capital : 999 GBP
Documents
Resolution
Date: 12 Oct 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 12 Oct 2015
Action Date: 22 Sep 2015
Category: Capital
Type: SH02
Date: 2015-09-22
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2015
Action Date: 12 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-12
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2014
Action Date: 12 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-12
Documents
Appoint person director company with name
Date: 15 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Joseph Mulvihill
Documents
Accounts with accounts type dormant
Date: 15 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination director company with name
Date: 15 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angela Mulvihill
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2013
Action Date: 12 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-12
Documents
Some Companies
EASY BOOKKEEPING FOR YOU LIMITED
3 STIRLING COURT,BOREHAMWOOD,WD6 2FX
Number: | 07113926 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASSOCIATES HOUSE,8 KING STREET BLACKPOOL,FY1 3EL
Number: | 01660641 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
AVERY HOUSE 8 AVERY HILL ROAD,LONDON,SE9 2BD
Number: | 10614568 |
Status: | ACTIVE |
Category: | Private Limited Company |
239 HIGH STREET KENSINGTON,LONDON,W8 6SN
Number: | 09359916 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECOND FLOOR, HONEYCOMB BUILDING,LIVERPOOL,L3 9NG
Number: | 08984203 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONNECT BUSINESS VILLAGE 24 DERBY ROAD,LIVERPOOL,L5 9PR
Number: | 07943881 |
Status: | ACTIVE |
Category: | Private Limited Company |