- Company Overview for NET OPTIONS LIMITED (07759856)
- Filing history for NET OPTIONS LIMITED (07759856)
- People for NET OPTIONS LIMITED (07759856)
- Charges for NET OPTIONS LIMITED (07759856)
- More for NET OPTIONS LIMITED (07759856)
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) |
---|---|---|---|
16 Jul 2018 | AA | Micro company accounts made up to 30 September 2017 | |
16 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with updates | |
09 Jul 2018 | PSC01 | Notification of Leo Maccanna as a person with significant control on 23 March 2018 | |
27 Apr 2018 | AD01 | Registered office address changed from Unit 3.15B, Q West, 1100 Great West Road, London TW8 0GP England to Unit 3.24 1100 Great West Road Brentford Middlesex TW8 0GP on 27 April 2018 | |
26 Apr 2018 | AP01 | Appointment of Leo Maccanna as a director on 30 March 2018 | |
26 Apr 2018 | AP01 | Appointment of James Purcell as a director on 30 March 2018 | |
26 Apr 2018 | TM01 | Termination of appointment of Kulwinder Singh Hundal as a director on 30 March 2018 | |
07 Aug 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
30 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
13 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Sep 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
27 Jun 2016 | AD01 | Registered office address changed from Unit 44 Building 56 Magnet Road East Lane Business Park Wembley HA9 7RG to Unit 3.15B, Q West, 1100 Great West Road, London TW8 0GP on 27 June 2016 | |
20 Aug 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
20 Aug 2015 | TM01 | Termination of appointment of Ratheesh Muralidharan as a director on 15 August 2015 | |
19 Aug 2015 | AP01 | Appointment of Dr Kulwinder Singh Hundal as a director on 1 August 2015 | |
30 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
08 Jan 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
|
|
22 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
08 Jan 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
|
|
08 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 8 January 2014
|
|
03 Sep 2013 | AR01 | Annual return made up to 2 September 2013 with full list of shareholders | |
24 May 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
28 Sep 2012 | AR01 | Annual return made up to 2 September 2012 with full list of shareholders |