NEOPOLIS 33BHS LIMITED

Innovations House Innovations House, Winchester, SO23 8SR, Hampshire, England
StatusDISSOLVED
Company No.10406750
CategoryPrivate Limited Company
Incorporated03 Oct 2016
Age7 years, 8 months, 12 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 8 months, 9 days

SUMMARY

NEOPOLIS 33BHS LIMITED is an dissolved private limited company with number 10406750. It was incorporated 7 years, 8 months, 12 days ago, on 03 October 2016 and it was dissolved 3 years, 8 months, 9 days ago, on 06 October 2020. The company address is Innovations House Innovations House, Winchester, SO23 8SR, Hampshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 May 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Apr 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2018

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-03

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2018

Action Date: 12 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Neopolis 33Bhs (Holdings) Limited

Change date: 2016-12-12

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2018

Action Date: 12 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Neopolis 33Bhs (Holdings) Limited

Notification date: 2016-12-12

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jul 2018

Action Date: 03 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-03

Psc name: Cubica Investments Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jul 2018

Action Date: 03 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Neopolis Uk Limited

Cessation date: 2017-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Oct 2017

Action Date: 29 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-29

Charge number: 104067500004

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2017

Action Date: 02 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-02

Documents

View document PDF

Notification of a person with significant control

Date: 03 Oct 2017

Action Date: 02 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-10-02

Psc name: Cubica Investments Limited

Documents

View document PDF

Notification of a person with significant control

Date: 03 Oct 2017

Action Date: 02 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Neopolis Uk Limited

Notification date: 2017-10-02

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-10-02

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-22

Officer name: Oleg Vorobeichik

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ben Edgar

Change date: 2017-05-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2017

Action Date: 25 May 2017

Category: Address

Type: AD01

Old address: 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG

New address: Innovations House 19 Staple Gardens Winchester Hampshire SO23 8SR

Change date: 2017-05-25

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ben Edgar

Change date: 2017-03-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2016

Action Date: 20 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-20

Charge number: 104067500003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2016

Action Date: 20 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-20

Charge number: 104067500001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2016

Action Date: 20 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104067500002

Charge creation date: 2016-12-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2016

Action Date: 16 Nov 2016

Category: Address

Type: AD01

New address: 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG

Old address: 7 Queens Way London NW4 2TN United Kingdom

Change date: 2016-11-16

Documents

View document PDF

Incorporation company

Date: 03 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D K C CHUI LTD

4A ST. MARYS WALK,HAILSHAM,BN27 1AF

Number:10688902
Status:ACTIVE
Category:Private Limited Company

EMPRISE TECHNOLOGIES EUROPE L.L.C

SOUTH PITTSBURGH TECHNOLOGY PARK,BRIDGEVILLE, PA 15017, USA,

Number:FC017095
Status:ACTIVE
Category:Other company type

MODELIGO LTD

73 YELDHAM ROAD,HAMMERSMITH,W6 8JQ

Number:10334288
Status:ACTIVE
Category:Private Limited Company

PANA ART&GIFT CO., LIMITED

FLAT32 ADVENTURES COURT,LONDON,E14 2DN

Number:07602486
Status:ACTIVE
Category:Private Limited Company

QUIRKE SPORT HORSES LIMITED

BUTLER & CO, BENNETT HOUSE,ALRESFORD,SO24 9BH

Number:08003447
Status:ACTIVE
Category:Private Limited Company

SANTA VILLAGE LTD

APT 28114 CHYNOWETH HOUSE,TRURO,TR4 8UN

Number:11712517
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