NEO GLAZE UK LTD

71-75 Shelton Street, London, WC2H 9JQ, Greater London, United Kingdom
StatusDISSOLVED
Company No.11877129
CategoryPrivate Limited Company
Incorporated12 Mar 2019
Age5 years, 3 months, 4 days
JurisdictionEngland Wales
Dissolution13 Feb 2024
Years4 months, 3 days

SUMMARY

NEO GLAZE UK LTD is an dissolved private limited company with number 11877129. It was incorporated 5 years, 3 months, 4 days ago, on 12 March 2019 and it was dissolved 4 months, 3 days ago, on 13 February 2024. The company address is 71-75 Shelton Street, London, WC2H 9JQ, Greater London, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 13 Feb 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Jun 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2023

Action Date: 19 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-19

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2022

Action Date: 20 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-20

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Apr 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2021

Action Date: 20 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-20

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 11 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2020

Action Date: 24 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-24

Officer name: Mrs Erum Javaid

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2020

Action Date: 20 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Erum Javaid

Appointment date: 2020-08-20

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2020

Action Date: 20 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Aug 2020

Action Date: 20 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-08-20

Psc name: Erum Javaid

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Aug 2020

Action Date: 20 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Tahir Javaid

Appointment date: 2020-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2020

Action Date: 20 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-20

Officer name: Jack Nahal

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Aug 2020

Action Date: 20 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-20

Psc name: Jack Nahal

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 11 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2020

Action Date: 14 May 2020

Category: Address

Type: AD01

Old address: Fairgate House 205 Kings Road Birmingham B11 2AA United Kingdom

Change date: 2020-05-14

New address: 71-75 Shelton Street London Greater London WC2H 9JQ

Documents

View document PDF

Change person director company with change date

Date: 14 May 2020

Action Date: 14 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-14

Officer name: Mr Jack Nahal

Documents

View document PDF

Change to a person with significant control

Date: 07 May 2020

Action Date: 07 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-07

Psc name: Mr Jack Nahal

Documents

View document PDF

Change person director company with change date

Date: 07 May 2020

Action Date: 07 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jack Nahal

Change date: 2020-05-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2020

Action Date: 07 May 2020

Category: Address

Type: AD01

New address: Fairgate House 205 Kings Road Birmingham B11 2AA

Old address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom

Change date: 2020-05-07

Documents

View document PDF

Incorporation company

Date: 12 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEXHILL ELECTRICAL (SOUTHERN) LIMITED

2 UPPERTON GARDENS,EAST SUSSEX,BN21 2AH

Number:06196233
Status:ACTIVE
Category:Private Limited Company

BKLS MEDICAL & TRAINING SERVICES LTD

37 BRACKEN ROAD,THETFORD,IP24 3DZ

Number:07482580
Status:ACTIVE
Category:Private Limited Company

ENIOLA CARE LTD

ROOM 111 LEWES HOUSE,LEWES,BN7 2LX

Number:10359724
Status:ACTIVE
Category:Private Limited Company

HYDRAULIC HAMMER HIRE LIMITED

UNIT 1 NEILEY INDUSTRIAL PARK NEW MILL ROAD,HOLMFIRTH,HD9 6QE

Number:05478991
Status:ACTIVE
Category:Private Limited Company

MYSING CAPITAL LIMITED

9 FRYERS WAY,OSSETT,WF5 9TJ

Number:09111670
Status:ACTIVE
Category:Private Limited Company

NARRATIVE THREADS LTD

9 CRYSTAL PALACE ROAD,LONDON,SE22 9EX

Number:09368157
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