NEON MORTGAGES LIMITED

26 Market Place, Swaffham, PE37 7QH, England
StatusDISSOLVED
Company No.09757743
CategoryPrivate Limited Company
Incorporated02 Sep 2015
Age8 years, 9 months, 15 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 8 months, 11 days

SUMMARY

NEON MORTGAGES LIMITED is an dissolved private limited company with number 09757743. It was incorporated 8 years, 9 months, 15 days ago, on 02 September 2015 and it was dissolved 3 years, 8 months, 11 days ago, on 06 October 2020. The company address is 26 Market Place, Swaffham, PE37 7QH, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Apr 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Apr 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Notification of a person with significant control

Date: 23 Mar 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Helen Lennie

Notification date: 2020-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Mar 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-01

Psc name: Jonathan Erwin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Address

Type: AD01

New address: 26 Market Place Swaffham PE37 7QH

Change date: 2020-01-30

Old address: 3 Mill Field Court, Mill Road Frettenham Norwich NR12 7NU England

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Erwin

Termination date: 2019-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2018

Action Date: 27 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Helen Lennie

Appointment date: 2018-03-27

Documents

View document PDF

Resolution

Date: 05 Dec 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Nov 2017

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Change sail address company with new address

Date: 11 Oct 2016

Category: Address

Type: AD02

New address: 3 Mill Field Court, Mill Road Frettenham Norwich NR12 7NU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Address

Type: AD01

New address: 3 Mill Field Court, Mill Road Frettenham Norwich NR12 7NU

Old address: 4 Aspland Road Norwich NR1 1SH United Kingdom

Change date: 2016-10-10

Documents

View document PDF

Incorporation company

Date: 02 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABRIDGE TECHNOLOGIES LTD

50 WYNCLIFFE GARDENS,LEEDS,LS17 6HB

Number:09660452
Status:ACTIVE
Category:Private Limited Company

ANDREIDEL LIMITED

44 OATRIDGE GARDENS,HEMEL HEMPSTEAD,HP2 4FG

Number:11841243
Status:ACTIVE
Category:Private Limited Company

BEECH TREE ENGINEERING LIMITED

4 IRNHAM ROAD,MINEHEAD,TA24 5DG

Number:09815928
Status:ACTIVE
Category:Private Limited Company

OROFOS MANAGEMENT LIMITED

17 GEORGES WOOD ROAD,HATFIELD,AL9 7BY

Number:08538021
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TERLINGS FINANCIAL LTD

10 HANKIN ROAD,GILSTON,CM20 2FU

Number:10992202
Status:ACTIVE
Category:Private Limited Company

THETIS MARINE LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08077457
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