- Company Overview for N.E.T. EUROPE LTD. (02128696)
- Filing history for N.E.T. EUROPE LTD. (02128696)
- People for N.E.T. EUROPE LTD. (02128696)
- Charges for N.E.T. EUROPE LTD. (02128696)
- More for N.E.T. EUROPE LTD. (02128696)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Nov 2017 | TM02 | Termination of appointment of Jeffrey Michael Snider as a secretary on 31 October 2017 | |
23 Nov 2017 | AP03 | Appointment of Susan Murphy Villare as a secretary on 31 October 2017 | |
24 Aug 2017 | CS01 | Confirmation statement made on 24 August 2017 with no updates | |
19 Dec 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
10 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
15 Jul 2016 | AP01 | Appointment of Mrs Susan Murphy Villare as a director on 15 June 2016 | |
15 Jul 2016 | TM01 | Termination of appointment of Mark Thomas Greenquist as a director on 15 June 2016 | |
18 Jan 2016 | AA | Accounts for a dormant company made up to 31 December 2014 | |
27 Aug 2015 | AR01 |
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
01 Dec 2014 | AA | Full accounts made up to 31 December 2013 | |
04 Sep 2014 | AR01 |
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
24 Dec 2013 | AA | Full accounts made up to 31 December 2012 | |
10 Dec 2013 | AP01 | Appointment of Mr Mark Thomas Greenquist as a director | |
05 Dec 2013 | TM01 | Termination of appointment of Maurice Castonguay as a director | |
05 Sep 2013 | AR01 |
Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
|
|
10 Jul 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 | |
10 Jul 2013 | AD01 | Registered office address changed from 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU on 10 July 2013 | |
05 Apr 2013 | AA | Full accounts made up to 31 March 2012 | |
18 Oct 2012 | AR01 | Annual return made up to 24 August 2012 with full list of shareholders | |
10 Oct 2012 | TM02 | Termination of appointment of Karen Carte as a secretary | |
10 Oct 2012 | TM01 | Termination of appointment of Karen Carte as a director | |
03 Oct 2012 | TM01 | Termination of appointment of David Wagenseller as a director | |
03 Oct 2012 | AP03 | Appointment of Jeffrey Michael Snider as a secretary |