- Company Overview for NETWORK BUSINESS SOLUTIONS LTD (07190704)
- Filing history for NETWORK BUSINESS SOLUTIONS LTD (07190704)
- People for NETWORK BUSINESS SOLUTIONS LTD (07190704)
- More for NETWORK BUSINESS SOLUTIONS LTD (07190704)
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) |
---|---|---|---|
17 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Apr 2018 | DS01 | Application to strike the company off the register | |
29 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with no updates | |
28 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
30 Oct 2017 | AD01 | Registered office address changed from 333 Spring Lane Mapperley Nottingham NG3 5RR to 294a Aspect Court Spring Lane Lambley Nottingham NG4 4PE on 30 October 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
17 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
22 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 May 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
25 Feb 2013 | TM01 | Termination of appointment of Antony Rhodes as a director | |
07 Feb 2013 | TM01 | Termination of appointment of Alexis Thompson as a director | |
05 Jan 2013 | CH01 | Director's details changed for Mr David Glyn Bowden on 5 January 2013 | |
05 Jan 2013 | AD01 | Registered office address changed from 714 Waterside Way Nottingham NG2 4RH England on 5 January 2013 | |
10 Dec 2012 | AP01 | Appointment of Mr David Glyn Bowden as a director | |
29 Nov 2012 | AD01 | Registered office address changed from 49 Wingfield Road Norwich Norfolk NR3 3HF England on 29 November 2012 | |
01 Aug 2012 | CH01 | Director's details changed for Mr Alexis Benedict Thompson on 1 August 2012 | |
01 Aug 2012 | AD01 | Registered office address changed from Meadow View House 191 Queens Road Norwich Norfolk NR1 3PP on 1 August 2012 | |
10 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 May 2012 | CH01 | Director's details changed for Mr Antony Macdonald Rhodes on 12 September 2011 |