Advanced company searchLink opens in new window

NETWORKING ALLIANCES UK LIMITED

Company number 06929649

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)
04 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jul 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
22 May 2015 AD01 Registered office address changed from 3 London Wall Buildings London EC2M 5PD to 9 Mansfield Street London W1G 9NY on 22 May 2015
22 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
19 Mar 2015 MR04 Satisfaction of charge 2 in full
16 Feb 2015 TM01 Termination of appointment of Rajender Kishore Khanna as a director on 28 January 2015
20 Jan 2015 AP01 Appointment of Mr Siddharth Khanna as a director on 9 January 2015
19 Dec 2014 TM01 Termination of appointment of Siddharth Khanna as a director on 24 November 2014
19 Dec 2014 AP01 Appointment of Mr Rajender Kishore Khanna as a director on 24 November 2014
24 Jul 2014 AAMD Amended total exemption small company accounts made up to 30 June 2013
27 Jun 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
26 Jun 2014 CH01 Director's details changed for Mr Siddharth Khanna on 26 March 2014
26 Jun 2014 CH01 Director's details changed for Mr Siddharth Khanna on 9 June 2014
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
10 Sep 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
25 Mar 2013 AD01 Registered office address changed from 4 Bloomsbury Place London WC1A 2QA England on 25 March 2013
02 Oct 2012 AR01 Annual return made up to 10 June 2012 with full list of shareholders
31 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
01 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 2
16 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 1
15 Jul 2011 AR01 Annual return made up to 10 June 2011 with full list of shareholders
23 Feb 2011 AD01 Registered office address changed from 21 Lapworth Court Chichester Road London W2 6PJ England on 23 February 2011