- Company Overview for NET EXPERTS LIMITED (03680033)
- Filing history for NET EXPERTS LIMITED (03680033)
- People for NET EXPERTS LIMITED (03680033)
- Charges for NET EXPERTS LIMITED (03680033)
- More for NET EXPERTS LIMITED (03680033)
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) |
---|---|---|---|
07 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Dec 2016 | DS01 | Application to strike the company off the register | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2016 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-02-02
|
|
24 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
24 Jun 2015 | AA01 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 | |
17 Dec 2014 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
13 Dec 2014 | MR04 | Satisfaction of charge 1 in full | |
30 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
29 Jul 2014 | AP03 | Appointment of Carl Christian Quintus Sundin as a secretary on 1 July 2014 | |
29 Jul 2014 | AD01 | Registered office address changed from Cawley House 149/155 Canal Street Nottingham Nottinghamshire NG1 7HR to 13 Poplars Court Lenton Lane Nottingham NG7 2RR on 29 July 2014 | |
29 Jul 2014 | TM02 | Termination of appointment of Keith Williams as a secretary on 1 July 2014 | |
29 Jul 2014 | AP01 | Appointment of Carl Christian Quintus Sundin as a director on 1 July 2014 | |
29 Jul 2014 | TM01 | Termination of appointment of Douglas Frederick Ashby as a director on 1 July 2014 | |
29 Jul 2014 | TM01 | Termination of appointment of Keith Williams as a director on 1 July 2014 | |
27 Mar 2014 | AA01 | Current accounting period shortened from 31 August 2014 to 30 June 2014 | |
11 Dec 2013 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
03 Dec 2013 | CH03 | Secretary's details changed for Mr Keith Williams on 3 December 2013 | |
03 Dec 2013 | CH01 | Director's details changed for Mr Keith Williams on 3 December 2013 | |
03 Dec 2013 | CH01 | Director's details changed for Mr Douglas Frederick Ashby on 3 December 2013 | |
25 Nov 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
21 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
10 Dec 2012 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
01 Aug 2012 | CH01 | Director's details changed for Mr Keith Williams on 23 July 2012 |