Advanced company searchLink opens in new window

NETWORK EXPRESS LTD

Company number 06477006

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2013-07-10
  • NM01 ‐ Change of name by resolution
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