NEU APPAREL LIMITED

Unit 30 Craven Court Unit 30 Craven Court, Warrington, WA2 8QU, Cheshire, United Kingdom
StatusACTIVE
Company No.08969624
CategoryPrivate Limited Company
Incorporated01 Apr 2014
Age10 years, 2 months, 15 days
JurisdictionEngland Wales

SUMMARY

NEU APPAREL LIMITED is an active private limited company with number 08969624. It was incorporated 10 years, 2 months, 15 days ago, on 01 April 2014. The company address is Unit 30 Craven Court Unit 30 Craven Court, Warrington, WA2 8QU, Cheshire, United Kingdom.



Company Fillings

Dissolved compulsory strike off suspended

Date: 12 Nov 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 28 May 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 28 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Mar 2021

Action Date: 28 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-29

New date: 2020-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2020

Action Date: 29 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Mar 2020

Action Date: 29 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-30

New date: 2019-03-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-30

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Address

Type: AD01

Old address: 4 Martham Close Grappenhall Warrington WA4 2LU England

New address: Unit 30 Craven Court Winwick Quay Warrington Cheshire WA2 8QU

Change date: 2018-09-25

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Aug 2018

Action Date: 27 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089696240001

Charge creation date: 2018-07-27

Documents

View document PDF

Resolution

Date: 30 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2018

Action Date: 13 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Rebecca Scott

Change date: 2018-07-13

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jul 2018

Action Date: 16 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Blake Solutions Ltd

Cessation date: 2017-08-16

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2018

Action Date: 13 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Sweeney

Notification date: 2018-07-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Capital return purchase own shares

Date: 26 Sep 2017

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 02 Sep 2017

Action Date: 16 Aug 2017

Category: Capital

Type: SH01

Capital : 100.00 GBP

Date: 2017-08-16

Documents

View document PDF

Capital name of class of shares

Date: 02 Sep 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 31 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 24 Aug 2017

Action Date: 11 Aug 2017

Category: Capital

Type: SH06

Capital : 1 GBP

Date: 2017-08-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2017

Action Date: 19 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-19

Old address: 118 Ellesmere Road Walton Warrington WA4 6EF England

New address: 4 Martham Close Grappenhall Warrington WA4 2LU

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2017

Action Date: 06 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Gelb

Termination date: 2017-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2017

Action Date: 06 Feb 2017

Category: Address

Type: AD01

Old address: 26 Petersham Drive Appleton Warrington Cheshire WA4 5QF

Change date: 2017-02-06

New address: 118 Ellesmere Road Walton Warrington WA4 6EF

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2016

Action Date: 24 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Gelb

Appointment date: 2016-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Gazette notice compulsory

Date: 15 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 09 Jun 2015

Action Date: 17 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-17

Capital : 2 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

View document PDF

Incorporation company

Date: 01 Apr 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ADD INTERIORS LIMITED

THE COTTAGE,REIGATE,RH2 0SH

Number:07359328
Status:ACTIVE
Category:Private Limited Company

CITYONLINE LIMITED

SOUTHSIDE,LONDON,SW2 3EH

Number:11156962
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ECO ENVIRONMENTAL SOLUTIONS LIMITED

12 HALEGROVE COURT,STOCKTON ON TEES,TS18 3DB

Number:08584675
Status:LIQUIDATION
Category:Private Limited Company

EXCALIBRE TECHNOLOGIES LTD

BUILDING 6,MITCHELDEAN,GL17 0DD

Number:06459478
Status:ACTIVE
Category:Private Limited Company

SBIF LIMITED

DIAMOND HOUSE,DINNINGTON, SHEFFIELD,S25 3QE

Number:11602035
Status:ACTIVE
Category:Private Limited Company

THE FAB MASTERS UK LTD

180 CHERWELL GROVE,SOUTH OCKENDON,RM15 6AH

Number:10319111
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