NEO MANAGEMENT LTD

5 Elstree Gate 5 Elstree Gate, Borehamwood, WD6 1JD, Hertfordshire
StatusDISSOLVED
Company No.11259615
CategoryPrivate Limited Company
Incorporated16 Mar 2018
Age6 years, 2 months, 14 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 2 months, 14 days

SUMMARY

NEO MANAGEMENT LTD is an dissolved private limited company with number 11259615. It was incorporated 6 years, 2 months, 14 days ago, on 16 March 2018 and it was dissolved 3 years, 2 months, 14 days ago, on 16 March 2021. The company address is 5 Elstree Gate 5 Elstree Gate, Borehamwood, WD6 1JD, Hertfordshire.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-06

New address: 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD

Old address: Unit 3 Second Floor 68 Old Brompton Road London SW7 3LQ England

Documents

View document PDF

Notification of a person with significant control

Date: 19 Aug 2020

Action Date: 19 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Aleksei Evseev

Notification date: 2020-08-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Aug 2020

Action Date: 19 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alexander Smirnov

Cessation date: 2020-08-19

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2020

Action Date: 19 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2020

Action Date: 19 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Aleksei Evseev

Appointment date: 2020-08-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2020

Action Date: 19 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Smirnov

Termination date: 2020-08-19

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 May 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alexander Smirnov

Notification date: 2020-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 May 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-01

Psc name: Sophia Barchenkova

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Smirnov

Appointment date: 2020-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-01

Officer name: Sophia Barchenkova

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Address

Type: AD01

Old address: 77 Eddington Court London London E16 1GW England

Change date: 2020-03-09

New address: Unit 3 Second Floor 68 Old Brompton Road London SW7 3LQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control without name date

Date: 26 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 24 Nov 2019

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-11-01

Psc name: Sophia Barchenkova

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Nov 2019

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sergei Kustarjov

Cessation date: 2019-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2019

Action Date: 13 May 2019

Category: Address

Type: AD01

Change date: 2019-05-13

New address: 77 Eddington Court London London E16 1GW

Old address: Flat 5, 121 Westbourne Grove London London W2 4UP United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sophia Barchenkova

Appointment date: 2019-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Valeryia Sherman

Termination date: 2019-05-13

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Valeryia Sherman

Change date: 2019-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2019

Action Date: 15 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Address

Type: AD01

New address: Flat 5, 121 Westbourne Grove London London W2 4UP

Change date: 2019-04-01

Old address: 77 Eddington Court London London E16 1GW United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-01

Officer name: Miss Valeryia Sherman

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sophia Barchenkova

Termination date: 2019-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2018

Action Date: 11 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-11

Old address: 77 Eddiington Court London London E16 1GW United Kingdom

New address: 77 Eddington Court London London E16 1GW

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-17

Officer name: Kseniya Keningiser

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-18

Officer name: Miss Sophia Barchenkova

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2018

Action Date: 18 May 2018

Category: Address

Type: AD01

New address: 77 Eddiington Court London London E16 1GW

Change date: 2018-05-18

Old address: 84 Dorking Road Harold Hill Romford RM3 9YX United Kingdom

Documents

View document PDF

Incorporation company

Date: 16 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALIN HAULAGE LTD

22 ASHLEIGH DRIVE,TAMWORTH,B77 2LT

Number:09821732
Status:ACTIVE
Category:Private Limited Company

BABYBUZZGOLD LTD

HORLEY GREEN HOUSE,HALIFAX,HX3 6AS

Number:10247624
Status:ACTIVE
Category:Private Limited Company

IBIT SOLUTIONS LIMITED

OFFICE F5 ENTERPRISE HOUSE,COVENTRY,CV6 5NX

Number:05456039
Status:ACTIVE
Category:Private Limited Company

POLICY ASSIST LTD.

1ST FLOOR CONNIES HOUSE,CARDIFF,CF23 9AF

Number:08062459
Status:ACTIVE
Category:Private Limited Company

SEA VIEW INVESTMENTS LTD

THE OLD DRYER, HINTON BUSINESS PARK,BLANDFORD FORUM,DT11 8JF

Number:10613397
Status:ACTIVE
Category:Private Limited Company

TERMINAL HANDLING CHARGES INVEST LLP

REGENT HOUSE,LONDON,SE19 3HF

Number:OC364320
Status:ACTIVE
Category:Limited Liability Partnership

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