- Company Overview for CONSUMERNET LIMITED (06458672)
- Filing history for CONSUMERNET LIMITED (06458672)
- People for CONSUMERNET LIMITED (06458672)
- Charges for CONSUMERNET LIMITED (06458672)
- More for CONSUMERNET LIMITED (06458672)
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) |
---|---|---|---|
14 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Nov 2016 | DS01 | Application to strike the company off the register | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Mar 2015 | AD01 | Registered office address changed from 1St Floor 124 High Street Hampton Hill Hampton Middlesex TW12 1NS to 91 the Old Post House Heath Road Weybridge Surrey KT13 8TS on 30 March 2015 | |
07 Jan 2015 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
22 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Dec 2013 | AR01 |
Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Jan 2013 | AR01 | Annual return made up to 20 December 2012 with full list of shareholders | |
20 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Feb 2012 | AR01 | Annual return made up to 20 December 2011 with full list of shareholders | |
07 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
06 Oct 2011 | AD01 | Registered office address changed from Epic House 128 Fulwell Road Teddington Middlesex TW11 0RQ on 6 October 2011 | |
29 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jan 2011 | AR01 | Annual return made up to 20 December 2010 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
16 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Apr 2010 | AP01 | Appointment of Joanne Elizabeth O'callaghan as a director | |
23 Apr 2010 | AP03 | Appointment of Joanne Elizabeth O'callaghan as a secretary | |
23 Apr 2010 | TM02 | Termination of appointment of Small Firms Secretary Services Limited as a secretary | |
22 Apr 2010 | TM01 | Termination of appointment of a director | |
15 Feb 2010 | AR01 | Annual return made up to 20 December 2009 with full list of shareholders |