• UK
  • NEON ACQUISITIONS LTD - 15, Canada Square, London, E14 5GL, United Kingdom

Company Information

Company registration number
09163041
Company Status
CLOSED
Country
United Kingdom
Registered Address
15
Canada Square
London
E14 5GL
15, Canada Square, London, E14 5GL UK

Management

Managing Directors
JAMES GARMAN
HEATHER MULAHASANI
JAMES ROBERT GARMAN
HEATHER LOUISE MULAHASANI
RICHARD JAMES SPENCER
Company secretaries
THOMAS LYNDON EDWARD KELLY

Company Details

Type of Business
ltd
Incorporated
2014-08-05
Dissolved on
2020-01-08
SIC/NACE
68100 - Buying and selling of own real estate

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date: 2017-09-30
Last Date: 2015-12-31

NEON ACQUISITIONS LTD Company Description

NEON ACQUISITIONS LTD is a ltd registered in United Kingdom with the Company reg no 09163041. Its current trading status is "closed". It was registered 2014-08-05. It has declared SIC or NACE codes as "68100 - Buying and selling of own real estate". It has 5 directors and 1 secretary.It can be contacted at 15 .
More information

Get NEON ACQUISITIONS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Neon Acquisitions Ltd - 15, Canada Square, London, E14 5GL, United Kingdom

Did you know? kompany provides original and official company documents for NEON ACQUISITIONS LTD as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • REGISTERED OFFICE CHANGED ON 20/10/2017 FROM (2017-10-20) - AD01

    Add to Cart
     
  • SPECIAL RESOLUTION TO WIND UP (2017-10-17) - LRESSP

    Add to Cart
     
  • NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 (2017-10-17) - LIQ01

    Add to Cart
     
  • CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES (2017-04-06) - CS01

    Add to Cart
     
  • NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) (2017-10-17) - 600

    Add to Cart
     
  • 25/05/16 STATEMENT OF CAPITAL GBP 15542769.00 (2016-06-06) - SH01

    Add to Cart
     
  • NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES (2016-06-03) - SH08

    Add to Cart
     
  • ADOPT ARTICLES 25/05/2016 (2016-06-01) - RES01

    Add to Cart
     
  • STATEMENT BY DIRECTORS (2016-05-26) - SH20

    Add to Cart
     
  • 26/05/16 STATEMENT OF CAPITAL GBP 10020 (2016-05-26) - SH19

    Add to Cart
     
  • SOLVENCY STATEMENT DATED 25/05/16 (2016-05-26) - CAP-SS

    Add to Cart
     
  • FULL ACCOUNTS MADE UP TO 31/12/15 (2016-05-11) - AA

    Add to Cart
     
  • 31/03/16 FULL LIST (2016-04-28) - AR01

    Add to Cart
     
  • REDUCE ISSUED CAPITAL 25/05/2016 (2016-05-26) - RES06

    Add to Cart
     
  • 05/08/15 FULL LIST (2015-09-01) - AR01

    Add to Cart
     
  • 02/10/14 STATEMENT OF CAPITAL GBP 15522764 (2014-10-10) - SH01

    Add to Cart
     
  • CURREXT FROM 31/08/2015 TO 31/12/2015 (2014-09-22) - AA01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR GREGORY MINSON (2014-09-22) - TM01

    Add to Cart
     
  • DIRECTOR APPOINTED MR RICHARD JAMES SPENCER (2014-09-22) - AP01

    Add to Cart
     
  • DIRECTOR APPOINTED GREGORY PAUL MINSON (2014-08-20) - AP01

    Add to Cart
     
  • CERTIFICATE OF INCORPORATION (2014-08-05) - NEWINC

    Add to Cart
     

expand_less