- Company Overview for NETCO (UK) LIMITED (07179367)
- Filing history for NETCO (UK) LIMITED (07179367)
- People for NETCO (UK) LIMITED (07179367)
- More for NETCO (UK) LIMITED (07179367)
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) |
---|---|---|---|
30 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Aug 2018 | DS01 | Application to strike the company off the register | |
23 May 2018 | PSC07 | Cessation of Frontier Data Telecom Limited as a person with significant control on 26 March 2018 | |
23 May 2018 | PSC01 | Notification of Peter Southgate as a person with significant control on 26 March 2018 | |
23 May 2018 | PSC01 | Notification of Sean Francis Linehan as a person with significant control on 26 March 2018 | |
05 Sep 2017 | CS01 | Confirmation statement made on 31 August 2017 with updates | |
19 Apr 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
22 Sep 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
01 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
17 Mar 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 October 2015 | |
08 Feb 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
06 Oct 2015 | AD01 | Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX to 15 the Broadway Woodford Green Essex IG8 0HL on 6 October 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
12 Aug 2015 | TM01 | Termination of appointment of Nolan Stephen Braterman as a director on 9 July 2015 | |
12 Aug 2015 | AP01 | Appointment of Mr Sean Francis Linehan as a director on 9 July 2015 | |
12 Aug 2015 | AP01 | Appointment of Mr Peter Southgate as a director on 9 July 2015 | |
17 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Oct 2013 | CERTNM |
Company name changed netco maintenance LIMITED\certificate issued on 04/10/13
|
|
04 Oct 2013 | CONNOT | Change of name notice | |
23 Sep 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
23 Sep 2013 | AR01 | Annual return made up to 24 August 2013 with full list of shareholders | |
21 Nov 2012 | AD01 | Registered office address changed from Netco House 726 Capability Green Luton Bedfordshire LU1 3LU on 21 November 2012 |