NEPTEL SA / LTD

3rd Floor N.207 Regent Street, London, W1B 3HH, England
StatusDISSOLVED
Company No.08275121
CategoryPrivate Limited Company
Incorporated31 Oct 2012
Age11 years, 7 months, 5 days
JurisdictionEngland Wales
Dissolution03 Jan 2023
Years1 year, 5 months, 2 days

SUMMARY

NEPTEL SA / LTD is an dissolved private limited company with number 08275121. It was incorporated 11 years, 7 months, 5 days ago, on 31 October 2012 and it was dissolved 1 year, 5 months, 2 days ago, on 03 January 2023. The company address is 3rd Floor N.207 Regent Street, London, W1B 3HH, England.



Company Fillings

Gazette dissolved compulsory

Date: 03 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jan 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2020

Action Date: 12 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-12

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Thalia Marcella Anne Karyma Masudi Numbi Pene Longa

Appointment date: 2019-11-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-11-12

Psc name: Thalia Marcella Anne Karyma Masudi Numbi Pene Longa

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Zoran Jevtovic

Cessation date: 2019-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-12

Officer name: Zoran Jevtovic

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2019

Action Date: 14 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-14

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2018

Action Date: 14 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Aug 2017

Action Date: 24 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-08-24

Officer name: Helve Tcs Limited

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2017

Action Date: 18 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Zoran Jevtovic

Notification date: 2017-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mister Zoran Jevtovic

Appointment date: 2017-07-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jul 2017

Action Date: 18 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-18

Psc name: Roman Frank Chesneau

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Romann Franck Chesneau

Termination date: 2017-07-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2016

Action Date: 06 Dec 2016

Category: Address

Type: AD01

New address: 3rd Floor N.207 Regent Street London W1B 3HH

Change date: 2016-12-06

Old address: 2nd Floor Lawford House 4 Albert Place London N3 1QA

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2013

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Incorporation company

Date: 31 Oct 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CHEMLEX EUROPE LIMITED

23 ORFORD COURT,STANMORE,HA7 4TQ

Number:06287544
Status:ACTIVE
Category:Private Limited Company

EDIT 123 (TELEVISION FACILITIES) LIMITED

123 BLYTHSWOOD STREET,,G2 4EN

Number:SC146727
Status:ACTIVE
Category:Private Limited Company

PK HEALTHCARE SERVICES LTD

47 ELMDALE ROAD,BRISTOL,BS3 3JF

Number:11727728
Status:ACTIVE
Category:Private Limited Company

RED ROBIN NANNIE'S LTD

14 B HIGHGATE AVENUE,LONDON,N6 5SB

Number:09943389
Status:ACTIVE
Category:Private Limited Company

SHIV SOUVENIRS LIMITED

3RD FLOOR VYMAN HOUSE,HARROW,HA1 1BQ

Number:03701662
Status:ACTIVE
Category:Private Limited Company

SLEAKEIT LIMITED

2 NEWLANDS DRIVE,KEIGHLEY,BD20 7DH

Number:10826088
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