NEOGLORY LTD

23 New Street, Birmingham, B2 4RQ, England
StatusACTIVE
Company No.08772887
CategoryPrivate Limited Company
Incorporated13 Nov 2013
Age10 years, 6 months, 9 days
JurisdictionEngland Wales

SUMMARY

NEOGLORY LTD is an active private limited company with number 08772887. It was incorporated 10 years, 6 months, 9 days ago, on 13 November 2013. The company address is 23 New Street, Birmingham, B2 4RQ, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 09 Dec 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2022

Action Date: 22 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-22

Documents

View document PDF

Notification of a person with significant control

Date: 22 Mar 2022

Action Date: 16 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marina- Loredana Dragoi

Notification date: 2022-03-16

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Mar 2022

Action Date: 16 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Meng Zhang

Cessation date: 2022-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2022

Action Date: 16 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-16

Officer name: Ms Marina-Loredana Dragoi

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2022

Action Date: 16 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Meng Zhang

Termination date: 2022-03-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Mar 2022

Action Date: 16 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-03-16

Officer name: Shaoan Chen

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-01

Officer name: Jialian Xiao

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-01

Officer name: Shaoan Chen

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jun 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-06-01

Psc name: Meng Zhang

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-01

Officer name: Mrs Meng Zhang

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jun 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shaoan Chen

Cessation date: 2020-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jun 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-01

Psc name: Jialian Xiao

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-01

Officer name: Mr Shaoan Chen

Documents

View document PDF

Gazette filings brought up to date

Date: 02 May 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2020

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Gazette notice compulsory

Date: 25 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2019

Action Date: 26 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-26

Old address: 35-40 Rea Street Birmingham B5 6HT England

New address: 23 New Street Birmingham B2 4RQ

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Apr 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Apr 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Address

Type: AD01

Old address: 6 Wyndham Road Edgbaston Birmingham B16 9RJ

New address: 35-40 Rea Street Birmingham B5 6HT

Change date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 04 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-01

Officer name: Shaoan Chen

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-01

Officer name: Mrs Jialian Xiao

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Shaoan Chen

Appointment date: 2016-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 13 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 13 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 13 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-13

Documents

View document PDF

Incorporation company

Date: 13 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3G INTERVENTIONS LTD

DOUBLETREE COURT,ULVERSTON,LA12 7AD

Number:10974821
Status:ACTIVE
Category:Private Limited Company

COMPTON STREET LIMITED

5 NORTH STREET,HAILSHAM,BN27 1DQ

Number:09685260
Status:ACTIVE
Category:Private Limited Company

DIGITAL LUX LIMITED

MOUNTVIEW COURT,WHETSTONE,N20 0RA

Number:05710403
Status:LIQUIDATION
Category:Private Limited Company

FOOTCARE UK LIMITED

5B CHIPCHASE COURT,SEAHAM,SR7 0PP

Number:03183704
Status:ACTIVE
Category:Private Limited Company

NUGENT GUITARS LIMITED

8 MAYFIELD ROAD,WARRINGTON,WA4 2NP

Number:07372794
Status:ACTIVE
Category:Private Limited Company

SATSTREAM MEDIA LIMITED

GARDEN HOUSE,MORPETH,NE61 1YJ

Number:07525255
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