- Company Overview for NETCOM MEDIA LTD (05302790)
- Filing history for NETCOM MEDIA LTD (05302790)
- People for NETCOM MEDIA LTD (05302790)
- More for NETCOM MEDIA LTD (05302790)
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) |
---|---|---|---|
05 Nov 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Aug 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Aug 2024 | DS01 | Application to strike the company off the register | |
08 Aug 2024 | AA | Micro company accounts made up to 30 June 2024 | |
06 Aug 2024 | AA01 | Previous accounting period extended from 31 December 2023 to 30 June 2024 | |
21 May 2024 | CS01 | Confirmation statement made on 16 May 2024 with no updates | |
13 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
27 May 2023 | CS01 | Confirmation statement made on 16 May 2023 with no updates | |
22 Jan 2023 | TM02 | Termination of appointment of Beverley Rosenthal as a secretary on 22 January 2023 | |
23 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
23 May 2022 | CS01 | Confirmation statement made on 16 May 2022 with no updates | |
21 Mar 2022 | CH01 | Director's details changed for Mr Michael Gary Rosenthal on 21 March 2022 | |
23 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
27 May 2021 | CS01 | Confirmation statement made on 16 May 2021 with no updates | |
16 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
16 Oct 2020 | MA | Memorandum and Articles of Association | |
16 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2020 | PSC04 | Change of details for Mr Michael Gary Rosenthal as a person with significant control on 16 August 2020 | |
27 May 2020 | CS01 | Confirmation statement made on 16 May 2020 with no updates | |
26 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
20 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with no updates | |
21 Mar 2019 | AD01 | Registered office address changed from 6th Floor Cardinial House 20 Saint Mary's Parsonage Manchester M3 2LG to 1st Floor, Cloister House, Riverside New Bailey Street Salford M3 5FS on 21 March 2019 | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
02 Jul 2018 | CERTNM |
Company name changed hale homes LTD\certificate issued on 02/07/18
|
|
25 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with no updates |