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

NEIL Thompson Cg Limited

Documents

Total Documents31
Total Pages153

Filing History

15 December 2022Registered office address changed from 1st Floor Gibson House 800 High Road Tottenham London N17 0DH to 1 Ford Lodge South Hylton Sunderland SR4 0QF on 15 December 2022
5 August 2021Compulsory strike-off action has been suspended
6 July 2021First Gazette notice for compulsory strike-off
17 July 2020Confirmation statement made on 2 July 2020 with no updates
9 March 2020Micro company accounts made up to 31 July 2019
25 September 2019Compulsory strike-off action has been discontinued
24 September 2019First Gazette notice for compulsory strike-off
18 September 2019Confirmation statement made on 2 July 2019 with no updates
12 April 2019Micro company accounts made up to 31 July 2018
5 April 2019Director's details changed for Mr Neil Thompson on 5 April 2019
7 August 2018Confirmation statement made on 2 July 2018 with no updates
9 May 2018Total exemption full accounts made up to 31 July 2017
7 July 2017Confirmation statement made on 2 July 2017 with no updates
7 July 2017Confirmation statement made on 2 July 2017 with no updates
26 April 2017Total exemption full accounts made up to 31 July 2016
26 April 2017Total exemption full accounts made up to 31 July 2016
15 August 2016Confirmation statement made on 2 July 2016 with updates
15 August 2016Confirmation statement made on 2 July 2016 with updates
22 January 2016Total exemption small company accounts made up to 31 July 2015
22 January 2016Total exemption small company accounts made up to 31 July 2015
17 October 2015Registered office address changed from C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th to 1st Floor Gibson House 800 High Road Tottenham London N17 0DH on 17 October 2015
17 October 2015Registered office address changed from C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th to 1st Floor Gibson House 800 High Road Tottenham London N17 0DH on 17 October 2015
13 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
13 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
13 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
21 May 2015Registered office address changed from C/O Boox Ltd Unit 7 Cumberland Gate Cumberland Road Portsmouth PO5 1AG United Kingdom to C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th on 21 May 2015
21 May 2015Registered office address changed from C/O Boox Ltd Unit 7 Cumberland Gate Cumberland Road Portsmouth PO5 1AG United Kingdom to C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th on 21 May 2015
24 September 2014Director's details changed for Mr Neil Thompson on 23 September 2014
24 September 2014Director's details changed for Mr Neil Thompson on 23 September 2014
2 July 2014Incorporation
Statement of capital on 2014-07-02
  • GBP 1
2 July 2014Incorporation
Statement of capital on 2014-07-02
  • GBP 1
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed