- Company Overview for NET BIZ LTD (08282022)
- Filing history for NET BIZ LTD (08282022)
- People for NET BIZ LTD (08282022)
- More for NET BIZ LTD (08282022)
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) |
---|---|---|---|
17 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Oct 2016 | DS01 | Application to strike the company off the register | |
18 Feb 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
18 Feb 2016 | AP01 | Appointment of Stephen Richard Miller as a director on 18 February 2016 | |
18 Feb 2016 | TM01 | Termination of appointment of Fernando Morales Azofeifa as a director on 18 February 2016 | |
18 Feb 2016 | TM02 | Termination of appointment of Michael David Dalton as a secretary on 18 February 2016 | |
29 Oct 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
31 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
30 Jun 2015 | AD01 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR to Office 3 Unit R Penfold Works Imperial Way Watford WD24 4YY on 30 June 2015 | |
22 Oct 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
21 Oct 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
29 Jan 2014 | AP03 | Appointment of Michael David Dalton as a secretary | |
12 Dec 2013 | TM01 | Termination of appointment of Vessela Nikolava as a director | |
28 Nov 2013 | AP01 | Appointment of Director Vessela Nikolava as a director | |
18 Nov 2013 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
29 Jul 2013 | TM01 | Termination of appointment of Nominee Director Ltd as a director | |
29 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 29 July 2013
|
|
29 Jul 2013 | TM02 | Termination of appointment of Nominee Secretary Ltd as a secretary | |
29 Jul 2013 | AP01 | Appointment of Mr Fernando Morales Azofeifa as a director | |
29 Jul 2013 | TM01 | Termination of appointment of Waris Khan as a director | |
29 Jul 2013 | AD01 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 29 July 2013 | |
06 Nov 2012 | NEWINC |
Incorporation
|