- Company Overview for NETWORKING ALLIANCES UK LIMITED (06929649)
- Filing history for NETWORKING ALLIANCES UK LIMITED (06929649)
- People for NETWORKING ALLIANCES UK LIMITED (06929649)
- Charges for NETWORKING ALLIANCES UK LIMITED (06929649)
- More for NETWORKING ALLIANCES UK LIMITED (06929649)
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
|
|
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
|
|
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 |