- Company Overview for NETWORK EXPRESS LTD (06477006)
- Filing history for NETWORK EXPRESS LTD (06477006)
- People for NETWORK EXPRESS LTD (06477006)
- More for NETWORK EXPRESS LTD (06477006)
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) |
---|---|---|---|
07 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Aug 2017 | DS01 | Application to strike the company off the register | |
21 Jul 2017 | AP01 | Appointment of Mr Mansoor Ahmadi as a director on 7 July 2017 | |
17 Jul 2017 | TM01 | Termination of appointment of Faiz Quraishi as a director on 7 July 2017 | |
05 Jul 2017 | AD01 | Registered office address changed from 124 Tottenham Lane London N8 7EL to 187 Kilburn Park Road London NW6 5LG on 5 July 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
26 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
12 Feb 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
21 Jan 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
|
|
05 Aug 2014 | CH01 | Director's details changed for Mr Faiz Mohamed on 5 August 2014 | |
26 Feb 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
26 Feb 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
26 Feb 2014 | AD01 | Registered office address changed from 8 Cambridge Avenue London NW6 5BB England on 26 February 2014 | |
26 Feb 2014 | AP01 | Appointment of Mr Faiz Mohamed as a director | |
26 Feb 2014 | TM01 | Termination of appointment of Triq Mahmood as a director | |
18 Sep 2013 | AD01 | Registered office address changed from 19 Darkland House 49 Fernhead Road London W9 3ES England on 18 September 2013 | |
11 Jul 2013 | CERTNM |
Company name changed web school of motoring LIMITED\certificate issued on 11/07/13
|
|
08 Feb 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
08 Feb 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
16 Mar 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
16 Mar 2012 | AR01 | Annual return made up to 18 January 2012 with full list of shareholders | |
13 May 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
13 Apr 2011 | AR01 | Annual return made up to 18 January 2011 with full list of shareholders |