- Company Overview for NET CURTAINS DIRECT LIMITED (08371718)
- Filing history for NET CURTAINS DIRECT LIMITED (08371718)
- People for NET CURTAINS DIRECT LIMITED (08371718)
- More for NET CURTAINS DIRECT LIMITED (08371718)
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) |
---|---|---|---|
08 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Mar 2021 | DS01 | Application to strike the company off the register | |
09 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
24 Jan 2020 | CS01 | Confirmation statement made on 23 January 2020 with no updates | |
05 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Aug 2019 | AD01 | Registered office address changed from The Old School Southampton Road Cadnam Southampton SO40 2NF to Unit 15- 17, Mortimers Industrial Estate Romsey Road Ower Romsey Hampshire SO51 6AF on 5 August 2019 | |
05 Aug 2019 | CH01 | Director's details changed for Mr Paul James Bolwell on 27 February 2019 | |
05 Aug 2019 | PSC05 | Change of details for Green Snow Limited as a person with significant control on 26 February 2019 | |
05 Aug 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 | |
29 Jan 2019 | CS01 | Confirmation statement made on 23 January 2019 with updates | |
10 Jan 2019 | PSC07 | Cessation of Stephen Alexander Charles Mills as a person with significant control on 1 January 2019 | |
10 Jan 2019 | PSC07 | Cessation of Paul James Bolwell as a person with significant control on 1 January 2019 | |
10 Jan 2019 | PSC02 | Notification of Green Snow Limited as a person with significant control on 1 January 2019 | |
16 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 23 January 2018 with no updates | |
08 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
02 Feb 2017 | CH01 | Director's details changed for Mr Stephen Alexander Charles Mills on 22 January 2017 | |
15 Sep 2016 | AP01 | Appointment of Mr Paul James Bolwell as a director on 16 August 2016 | |
17 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Jan 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |