Advanced company searchLink opens in new window

NET BIZ LTD

Company number 08282022

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 999
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
  • MODEL ARTICLES ‐ Model articles adopted