Advanced company searchLink opens in new window

NETSURFER LTD

Company number 07694148

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)
26 Mar 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2018 AA Total exemption full accounts made up to 31 December 2017
06 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2018 AA Total exemption full accounts made up to 31 December 2016
04 Jan 2018 CS01 Confirmation statement made on 8 October 2017 with updates
28 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2016 CS01 Confirmation statement made on 8 October 2016 with updates
02 Nov 2016 AA Micro company accounts made up to 31 December 2015
08 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
31 Jul 2015 AA Micro company accounts made up to 31 December 2014
31 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
31 Jul 2015 CH01 Director's details changed for Ms Tracy Andersson on 1 January 2015
31 Jul 2015 CH01 Director's details changed for Mr Graham Ashley Davies on 1 January 2015
26 Sep 2014 AA Micro company accounts made up to 31 December 2013
15 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
22 May 2014 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 22 May 2014
12 May 2014 CH01 Director's details changed for Mrs Tracy Andersson on 12 May 2014
12 May 2014 CH01 Director's details changed for Mr Graham Ashley Davies on 12 May 2014
11 Jul 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
13 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Apr 2013 CH01 Director's details changed for Mr Graham Ashley Davies on 4 April 2013
05 Apr 2013 CH01 Director's details changed for Mrs Tracy Andersson on 4 April 2013
04 Apr 2013 AA01 Previous accounting period extended from 31 July 2012 to 31 December 2012
21 Jul 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders