Advanced company searchLink opens in new window

NETROSTER LIMITED

Company number 04991540

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 Dec 2019 DS01 Application to strike the company off the register
17 Dec 2019 TM01 Termination of appointment of Extech 2000 Limited as a director on 30 November 2019
17 Dec 2019 TM01 Termination of appointment of Paul Graham Estep as a director on 30 November 2019
01 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
26 Nov 2018 AA Micro company accounts made up to 31 March 2018
16 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
27 Mar 2018 CH02 Director's details changed for Extech 2000 Limited on 15 February 2017
28 Dec 2017 AA Micro company accounts made up to 31 March 2017
08 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-07
07 Sep 2017 CH01 Director's details changed for Mr Paul Graham Estep on 13 April 2017
04 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
24 Mar 2017 AD01 Registered office address changed from , 2nd Floor, 8 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 2NU to 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT on 24 March 2017
23 Dec 2016 AA Micro company accounts made up to 31 March 2016
01 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
23 Dec 2015 AA Micro company accounts made up to 31 March 2015
11 Jun 2015 MR01 Registration of charge 049915400001, created on 9 June 2015
31 Mar 2015 CH01 Director's details changed for Mr Paul Graham Estep on 23 January 2015
31 Mar 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
05 Mar 2014 AP01 Appointment of Mr Andrew James Hookway as a director
05 Mar 2014 AP01 Appointment of Mr Paul Graham Estep as a director
17 Oct 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders