- Company Overview for NETWORK SERVICE 2000 LIMITED (08672652)
- Filing history for NETWORK SERVICE 2000 LIMITED (08672652)
- People for NETWORK SERVICE 2000 LIMITED (08672652)
- More for NETWORK SERVICE 2000 LIMITED (08672652)
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) |
---|---|---|---|
05 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Aug 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2018 | TM01 | Termination of appointment of Siham Aliouche as a director on 11 September 2017 | |
11 Oct 2017 | AD04 | Register(s) moved to registered office address 2101 Davenport House 261 Boltonroad Bury Greater Manchester BL82NX | |
11 Oct 2017 | CH01 | Director's details changed for Ms Siham Aliouche on 10 October 2017 | |
11 Oct 2017 | AD01 | Registered office address changed from 3 3 Holly Rise, Merchants Court Chalfont St. Peter Gerrards Cross SL9 9JB England to 2101 Davenport House 261 Boltonroad Bury Greater Manchester BL82NX on 11 October 2017 | |
07 Sep 2017 | CH01 | Director's details changed for Ms Siham Aliouche on 1 September 2017 | |
07 Sep 2017 | CH01 | Director's details changed for Ms Siham Aliouche on 7 September 2017 | |
07 Sep 2017 | AD02 | Register inspection address has been changed from 6 Green End Comberton Cambridge Cambridgeshire CB23 7DY England to 3 Holly Rise Layters Green Lane Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9JB | |
30 Aug 2017 | AD01 | Registered office address changed from The Commercial Centre 6 Green End Comberton Cambridge Cambridgeshire CB23 7DY to 3 3 Holly Rise, Merchants Court Chalfont St. Peter Gerrards Cross SL9 9JB on 30 August 2017 | |
16 Aug 2017 | CS01 | Confirmation statement made on 16 August 2017 with no updates | |
16 Aug 2017 | AA | Micro company accounts made up to 31 August 2016 | |
21 Sep 2016 | CS01 | Confirmation statement made on 2 September 2016 with updates | |
30 Jul 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
26 Sep 2015 | AR01 |
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-26
|
|
26 Sep 2015 | CH01 | Director's details changed for Ms Siham Aliouche on 15 August 2015 | |
26 Sep 2015 | AD02 | Register inspection address has been changed from 73 Oxford Road Cambridge Essex CB4 3PH England to 6 Green End Comberton Cambridge Cambridgeshire CB23 7DY | |
26 May 2015 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to The Commercial Centre 6 Green End Comberton Cambridge Cambridgeshire CB23 7DY on 26 May 2015 | |
17 Nov 2014 | TM02 | Termination of appointment of Hcs Secretarial Limited as a secretary on 1 November 2014 | |
30 Sep 2014 | AA | Accounts for a dormant company made up to 31 August 2014 | |
30 Sep 2014 | AA01 | Previous accounting period shortened from 30 September 2014 to 31 August 2014 | |
29 Sep 2014 | AD03 | Register(s) moved to registered inspection location 73 Oxford Road Cambridge Essex CB4 3PH | |
29 Sep 2014 | AD02 | Register inspection address has been changed to 73 Oxford Road Cambridge Essex CB4 3PH |