Advanced company searchLink opens in new window

NETRON EPOS LIMITED

Company number 08248004

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)
06 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
06 Sep 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Nov 2016 4.20 Statement of affairs with form 4.19
23 Nov 2016 600 Appointment of a voluntary liquidator
23 Nov 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-10
23 Nov 2016 AD01 Registered office address changed from 34-35 D'arblay Street Tottenham Court Road London W1F 8EY to 1st Floor Spire Walk Chesterfield Derbyshire S40 2WG on 23 November 2016
27 May 2016 AA Total exemption small company accounts made up to 31 August 2015
27 May 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000
20 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
19 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
19 Mar 2015 AA01 Previous accounting period extended from 30 June 2014 to 31 August 2014
07 Jan 2015 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
27 Jun 2014 AA Total exemption small company accounts made up to 30 June 2013
27 Jun 2014 AA01 Previous accounting period shortened from 31 October 2013 to 30 June 2013
24 Feb 2014 AD01 Registered office address changed from 293 Green Lanes Palmers Green London N13 4XS on 24 February 2014
31 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,000
26 Jun 2013 CERTNM Company name changed systech security LTD\certificate issued on 26/06/13
  • RES15 ‐ Change company name resolution on 2013-06-24
26 Jun 2013 CONNOT Change of name notice
10 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted