- Company Overview for NETWORKING VENUES LIMITED (06492526)
- Filing history for NETWORKING VENUES LIMITED (06492526)
- People for NETWORKING VENUES LIMITED (06492526)
- More for NETWORKING VENUES LIMITED (06492526)
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) |
---|---|---|---|
09 Aug 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Apr 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Apr 2011 | DS01 | Application to strike the company off the register | |
18 Feb 2011 | AR01 |
Annual return made up to 4 February 2011 with full list of shareholders
Statement of capital on 2011-02-18
|
|
18 Feb 2011 | TM01 | Termination of appointment of Nancy Williams as a director | |
30 Dec 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
17 Aug 2010 | AD01 | Registered office address changed from Stronsay Tilford Road Hindhead Surrey GU26 6UG on 17 August 2010 | |
09 Feb 2010 | AR01 | Annual return made up to 4 February 2010 with full list of shareholders | |
09 Feb 2010 | CH01 | Director's details changed for Nancy Helen Williams on 4 February 2010 | |
09 Feb 2010 | CH01 | Director's details changed for Mr Bachi Harsh Mehta on 4 February 2010 | |
19 Jan 2010 | AD01 | Registered office address changed from Sean Daniel, Suite 8 Grove House Headley Road Grayshott Hindhead Surrey GU26 6LE on 19 January 2010 | |
02 Jan 2010 | AA | Accounts for a dormant company made up to 28 February 2009 | |
27 Apr 2009 | 363a | Return made up to 04/02/09; full list of members | |
27 Apr 2009 | 288b | Appointment Terminated Director melanie tyler | |
27 Apr 2009 | 288b | Appointment Terminated Secretary sean daniel | |
18 Mar 2008 | 287 | Registered office changed on 18/03/2008 from sean daniel, 28A headley road grayshott hindhead surrey GU26 6LD | |
04 Feb 2008 | NEWINC | Incorporation |