NEOVELA GROUP LIMITED
Status | DISSOLVED |
Company No. | 11224807 |
Category | Private Limited Company |
Incorporated | 26 Feb 2018 |
Age | 6 years, 2 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 17 Aug 2021 |
Years | 2 years, 9 months, 6 days |
SUMMARY
NEOVELA GROUP LIMITED is an dissolved private limited company with number 11224807. It was incorporated 6 years, 2 months, 25 days ago, on 26 February 2018 and it was dissolved 2 years, 9 months, 6 days ago, on 17 August 2021. The company address is Field Head Field Head, Ilkley, LS29 0AD, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 17 Aug 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 21 May 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 22 Apr 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 20 Apr 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change account reference date company previous shortened
Date: 19 Apr 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA01
New date: 2021-02-28
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 01 Mar 2021
Action Date: 27 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-27
Documents
Capital return purchase own shares
Date: 16 Jun 2020
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 09 Jun 2020
Action Date: 30 Mar 2020
Category: Capital
Type: SH06
Date: 2020-03-30
Capital : 50 GBP
Documents
Capital allotment shares
Date: 09 Jun 2020
Action Date: 30 Mar 2020
Category: Capital
Type: SH01
Date: 2020-03-30
Capital : 100 GBP
Documents
Accounts with accounts type micro entity
Date: 22 May 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Capital allotment shares
Date: 30 Apr 2020
Action Date: 31 Mar 2020
Category: Capital
Type: SH01
Capital : 101 GBP
Date: 2020-03-31
Documents
Cessation of a person with significant control
Date: 31 Mar 2020
Action Date: 30 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Edward Stephens
Cessation date: 2020-03-30
Documents
Capital allotment shares
Date: 31 Mar 2020
Action Date: 30 Mar 2020
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2020-03-30
Documents
Termination director company with name termination date
Date: 30 Mar 2020
Action Date: 30 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-30
Officer name: John Edward Stephens
Documents
Confirmation statement with no updates
Date: 28 Feb 2020
Action Date: 27 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-27
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 27 Feb 2019
Action Date: 27 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-27
Documents
Confirmation statement with updates
Date: 26 Feb 2019
Action Date: 25 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-25
Documents
Capital allotment shares
Date: 29 Dec 2018
Action Date: 21 Dec 2018
Category: Capital
Type: SH01
Date: 2018-12-21
Capital : 100 GBP
Documents
Change account reference date company current extended
Date: 18 Dec 2018
Action Date: 30 Apr 2019
Category: Accounts
Type: AA01
New date: 2019-04-30
Made up date: 2019-02-28
Documents
Notification of a person with significant control
Date: 01 Aug 2018
Action Date: 01 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Edward Stephens
Notification date: 2018-08-01
Documents
Notification of a person with significant control
Date: 01 Aug 2018
Action Date: 01 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Joanna Susan Peart
Notification date: 2018-08-01
Documents
Cessation of a person with significant control
Date: 01 Aug 2018
Action Date: 01 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephen Mark Lewis
Cessation date: 2018-08-01
Documents
Termination director company with name termination date
Date: 01 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-01
Officer name: Stephen Mark Lewis
Documents
Appoint person director company with name date
Date: 01 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Joanna Susan Peart
Appointment date: 2018-08-01
Documents
Appoint person director company with name date
Date: 03 Jun 2018
Action Date: 03 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Edward Stephens
Appointment date: 2018-06-03
Documents
Some Companies
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH JAMES MORRIS
308 COTTON EXCHANGE,LIVERPOOL,L3 9LQ
Number: | LP007140 |
Status: | ACTIVE |
Category: | Limited Partnership |
GORTINEDDAN,DERRYLIN,BT92 9AW
Number: | NI648337 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ATHOLL CRESCENT,,PH1 5JN
Number: | SC274089 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOULDEN & SONS (PORTUGAL) LIMITED
3 - 4,ROMSEY,SO51 8JJ
Number: | 02373924 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 ALBERT STREET,SLOUGH,SL1 2BU
Number: | 11236200 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD LIBRARY CHAMBERS,SALISBURY,SP1 1BG
Number: | 02567296 |
Status: | ACTIVE |
Category: | Private Limited Company |