- Company Overview for NETWORKS 22 LIMITED (07905078)
- Filing history for NETWORKS 22 LIMITED (07905078)
- People for NETWORKS 22 LIMITED (07905078)
- More for NETWORKS 22 LIMITED (07905078)
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
|
|
12 Jan 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
|
|
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
|
|
13 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |