Advanced company searchLink opens in new window

NEATNET DESIGN LTD

Company number 05496626

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)
25 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
09 May 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2017 AA Micro company accounts made up to 31 December 2016
24 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
21 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2016 AD01 Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY to Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY on 1 August 2016
14 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
08 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
10 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Aug 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
30 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Aug 2012 AD01 Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 20 August 2012
05 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
19 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
19 Jul 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
19 Jul 2011 CH01 Director's details changed for Mr Emmanuel Letellier on 1 April 2011
19 Jul 2011 CH03 Secretary's details changed for Mylene Lafougere on 1 May 2011
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
05 Jul 2010 AR01 Annual return made up to 1 July 2010 with full list of shareholders
05 Jul 2010 CH01 Director's details changed for Mr Emmanuel Letellier on 1 April 2010
28 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
24 Jul 2009 363a Return made up to 01/07/09; full list of members