Advanced company searchLink opens in new window

NETWORKS 22 LIMITED

Company number 07905078

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)
23 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jul 2018 DS01 Application to strike the company off the register
18 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
03 Jan 2018 AA Audit exemption subsidiary accounts made up to 31 March 2017
03 Jan 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/17
03 Jan 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/17
03 Jan 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/17
20 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
11 Jan 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/16
11 Jan 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/16
11 Jan 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/16
10 Jan 2017 AA Audit exemption subsidiary accounts made up to 31 March 2016
10 Jan 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/16
10 Jan 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/16
10 Jan 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/16
08 Mar 2016 AP03 Appointment of Mr Michael Rimmington as a secretary on 29 January 2016
19 Feb 2016 TM01 Termination of appointment of Peter George John Titmus as a director on 29 January 2016
19 Feb 2016 AD01 Registered office address changed from Number One Paper Mill Drive Church Hill South Redditch B98 8QJ to One Cranmore Cranmore Drive Shirley Solihull West Midlands B90 4RZ on 19 February 2016
19 Feb 2016 AP01 Appointment of Neal Harrison as a director on 29 January 2016
19 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jan 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
22 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Jan 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
13 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014