Advanced company searchLink opens in new window

NETFORCE LTD

Company number 05700195

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)
26 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2012 AA Total exemption full accounts made up to 29 February 2012
29 Nov 2012 DS01 Application to strike the company off the register
10 Sep 2012 AAMD Amended total exemption full accounts made up to 28 February 2011
01 Mar 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
Statement of capital on 2012-03-01
  • GBP 1,000
05 Dec 2011 AA Total exemption full accounts made up to 28 February 2011
15 Feb 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
29 Nov 2010 AA Total exemption full accounts made up to 28 February 2010
15 Feb 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
15 Feb 2010 CH04 Secretary's details changed for Cofid Ltd on 15 February 2010
04 Jan 2010 AA Total exemption full accounts made up to 28 February 2009
19 Aug 2009 288c Director's Change of Particulars / jeffery whelan / 01/07/2008 / HouseName/Number was: , now: 66; Street was: flat 2 88 aberdeen road, now: elfort road; Area was: highbury, now: ; Post Code was: N5 2XA, now: N5 1AZ; Country was: , now: united kingdom
03 Apr 2009 363a Return made up to 14/02/09; full list of members
03 Apr 2009 287 Registered office changed on 03/04/2009 from 1-5 lillie road london SW6 1TX
02 Apr 2009 288c Secretary's Change of Particulars / laureandi nominee LTD / 02/04/2009 / Surname was: laureandi nominee LTD, now: cofid LTD
25 Feb 2009 AA Total exemption full accounts made up to 29 February 2008
19 May 2008 363a Return made up to 14/02/08; full list of members
11 Dec 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Dec 2007 AA Total exemption full accounts made up to 28 February 2007
23 Nov 2007 288a New director appointed
23 Nov 2007 288b Director resigned
23 Nov 2007 288b Director resigned
23 Nov 2007 288b Secretary resigned
20 Feb 2007 287 Registered office changed on 20/02/07 from: 1-5 lille road london SW6 1TX