NETLAND INFORMATION TECHNOLOGY LTD
Company number 08504813
- Company Overview for NETLAND INFORMATION TECHNOLOGY LTD (08504813)
- Filing history for NETLAND INFORMATION TECHNOLOGY LTD (08504813)
- People for NETLAND INFORMATION TECHNOLOGY LTD (08504813)
- More for NETLAND INFORMATION TECHNOLOGY LTD (08504813)
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 May 2023 | PSC07 | Cessation of Sivakumar Thavarajah as a person with significant control on 1 December 2022 | |
02 May 2023 | TM01 | Termination of appointment of Sivakumar Thavarajah as a director on 1 December 2022 | |
02 May 2023 | AD01 | Registered office address changed from 14 Bromborough Road Wirral CH63 7RE England to 81 Exhall Close Redditch B98 9HZ on 2 May 2023 | |
11 Jan 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Dec 2022 | DS01 | Application to strike the company off the register | |
30 Jul 2022 | AD01 | Registered office address changed from 14 14 Bromborough Road Bebington Mercyside CH63 7RE United Kingdom to 14 Bromborough Road Wirral CH63 7RE on 30 July 2022 | |
27 May 2022 | AD01 | Registered office address changed from 81 14 Bromborough Road Bebington CH63 7RE England to 14 14 Bromborough Road Bebington Mercyside CH63 7RE on 27 May 2022 | |
25 May 2022 | AD01 | Registered office address changed from 81 Exhall Close Redditch B98 9HZ United Kingdom to 81 14 Bromborough Road Bebington CH63 7RE on 25 May 2022 | |
19 Apr 2022 | TM01 | Termination of appointment of Thiruwasagam Sivakumar as a director on 19 April 2022 | |
21 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 7 December 2021 with updates | |
28 Oct 2021 | CS01 | Confirmation statement made on 18 October 2021 with no updates | |
27 Dec 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
07 Nov 2020 | AP01 | Appointment of Mrs Thiruvasagam Sivakumar as a director on 7 November 2020 | |
18 Oct 2020 | CS01 | Confirmation statement made on 18 October 2020 with no updates | |
07 Feb 2020 | CS01 | Confirmation statement made on 18 October 2019 with no updates | |
01 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
07 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
11 Dec 2018 | AD01 | Registered office address changed from 81 81 Exhall Close Church Hill South Redditch Worcestershire B98 9HX England to 81 Exhall Close Redditch B98 9HZ on 11 December 2018 | |
20 Nov 2018 | CS01 | Confirmation statement made on 18 October 2018 with no updates | |
04 Nov 2018 | AD01 | Registered office address changed from Yohanan 121 Sheepcot Lane Garston Watford Hertfordshire WD25 0DU to 81 81 Exhall Close Church Hill South Redditch Worcestershire B98 9HX on 4 November 2018 | |
19 Dec 2017 | AA | Micro company accounts made up to 30 April 2017 |