Advanced company searchLink opens in new window

NETHY AD LIMITED

Company number 08160017

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)
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2019 DS01 Application to strike the company off the register
22 Aug 2018 CS01 Confirmation statement made on 27 July 2018 with updates
13 Mar 2018 CH01 Director's details changed for Mr Andrew Duncan Woolston on 5 March 2018
13 Mar 2018 CH01 Director's details changed for Mr Thomas Murray Naylor on 5 March 2018
09 Mar 2018 AA Total exemption full accounts made up to 31 July 2017
07 Mar 2018 AD01 Registered office address changed from 10-14 Accommodation Road London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 7 March 2018
01 Sep 2017 SH01 Statement of capital following an allotment of shares on 1 September 2017
  • GBP 3.93
10 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with updates
10 Aug 2017 CH01 Director's details changed for Mr Simon James Hendry on 26 July 2017
10 Aug 2017 PSC04 Change of details for Mr Andrew Duncan Woolston as a person with significant control on 26 July 2017
10 Aug 2017 PSC04 Change of details for Mr Thomas Murray Naylor as a person with significant control on 26 July 2017
10 Aug 2017 PSC04 Change of details for Mr Simon James Hendry as a person with significant control on 26 July 2017
16 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
30 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates
18 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
04 Aug 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 3.53
23 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
20 Apr 2015 TM01 Termination of appointment of George Garvin Brown as a director on 14 April 2015
30 Oct 2014 AP01 Appointment of Simon James Hendry as a director on 30 October 2014
28 Aug 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3.53
30 May 2014 AA Total exemption small company accounts made up to 31 July 2013
02 Sep 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 3.53
11 Mar 2013 SH01 Statement of capital following an allotment of shares on 28 February 2013
  • GBP 3.53