Download leads from Nexok and grow your business. Find out more

Neosmith1000 Limited

Documents

Total Documents55
Total Pages103

Filing History

26 March 2013Final Gazette dissolved via compulsory strike-off
26 March 2013Final Gazette dissolved via compulsory strike-off
11 December 2012First Gazette notice for compulsory strike-off
11 December 2012First Gazette notice for compulsory strike-off
4 October 2011Appointment of Mr Shakeel Shafique Chaudhry as a director
4 October 2011Accounts for a dormant company made up to 31 August 2011
4 October 2011Registered office address changed from 62 Harehills Lane Leeds West Yorkshire LS8 4HF on 4 October 2011
4 October 2011Termination of appointment of Amad Anjum as a director on 1 January 2011
4 October 2011Accounts for a dormant company made up to 31 August 2011
4 October 2011Annual return made up to 17 August 2011 with a full list of shareholders
Statement of capital on 2011-10-04
  • GBP 1
4 October 2011Annual return made up to 17 August 2011 with a full list of shareholders
Statement of capital on 2011-10-04
  • GBP 1
4 October 2011Registered office address changed from 62 Harehills Lane Leeds West Yorkshire LS8 4HF on 4 October 2011
4 October 2011Appointment of Mr Shakeel Shafique Chaudhry as a director on 1 January 2011
4 October 2011Termination of appointment of Amad Anjum as a director
4 October 2011Registered office address changed from 62 Harehills Lane Leeds West Yorkshire LS8 4HF on 4 October 2011
9 May 2011Accounts for a dormant company made up to 31 August 2010
9 May 2011Accounts for a dormant company made up to 31 August 2010
4 September 2010Compulsory strike-off action has been discontinued
4 September 2010Compulsory strike-off action has been discontinued
1 September 2010Termination of appointment of Manjit Sindhar as a director
1 September 2010Appointment of Mr Amad Anjum as a director
1 September 2010Annual return made up to 17 August 2010 with a full list of shareholders
1 September 2010Annual return made up to 17 August 2010 with a full list of shareholders
1 September 2010Termination of appointment of Kathryn Radford as a secretary
1 September 2010Accounts for a dormant company made up to 31 August 2009
1 September 2010Appointment of Mr Amad Anjum as a director
1 September 2010Termination of appointment of Manjit Sindhar as a director
1 September 2010Termination of appointment of Kathryn Radford as a secretary
1 September 2010Accounts for a dormant company made up to 31 August 2009
31 August 2010First Gazette notice for compulsory strike-off
31 August 2010First Gazette notice for compulsory strike-off
1 June 2010Company name changed TIMESHEETS247.com LTD\certificate issued on 01/06/10
  • CONNOT ‐
1 June 2010Company name changed TIMESHEETS247.com LTD\certificate issued on 01/06/10
  • CONNOT ‐ Change of name notice
11 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-28
11 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-28
1 September 2009Return made up to 17/08/09; full list of members
1 September 2009Return made up to 17/08/09; full list of members
21 May 2009Accounts made up to 31 August 2008
21 May 2009Accounts for a dormant company made up to 31 August 2008
27 October 2008Return made up to 17/08/08; full list of members
27 October 2008Return made up to 17/08/08; full list of members
16 October 2007Director resigned
16 October 2007New secretary appointed
16 October 2007Director resigned
16 October 2007New secretary appointed
14 September 2007New director appointed
14 September 2007New director appointed
14 September 2007New director appointed
14 September 2007New director appointed
20 August 2007Secretary resigned
20 August 2007Director resigned
20 August 2007Secretary resigned
20 August 2007Director resigned
17 August 2007Incorporation
17 August 2007Incorporation
Sign up now to grow your client base. Plans & Pricing