Advanced company searchLink opens in new window

NETKANDI LIMITED

Company number 08935034

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)
22 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2021 DS01 Application to strike the company off the register
21 Oct 2021 AD01 Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR England to Littlehaven House 24-26 Littlehaven Lane Horsham RH12 4HT on 21 October 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
29 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
05 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
18 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
30 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
08 Apr 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
26 Feb 2019 AD01 Registered office address changed from 1st Floor, Suite 2, Belgrave House Station Way Crawley RH10 1HU England to Amelia House Crescent Road Worthing West Sussex BN11 1QR on 26 February 2019
15 Dec 2018 AD01 Registered office address changed from 180 Foxley Lane Purley CR8 3NF England to 1st Floor, Suite 2, Belgrave House Station Way Crawley RH10 1HU on 15 December 2018
27 Jun 2018 AA Micro company accounts made up to 30 September 2017
13 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
28 Jun 2017 AA Micro company accounts made up to 30 September 2016
31 May 2017 AD01 Registered office address changed from 180 Foxley Lane Purley CR0 1EX to 180 Foxley Lane Purley CR8 3NF on 31 May 2017
30 May 2017 TM01 Termination of appointment of Julie Denise Minn as a director on 18 November 2016
30 May 2017 CS01 Confirmation statement made on 12 March 2017 with updates
30 May 2017 AP01 Appointment of Mr Douglas Robert Gibson as a director on 18 November 2016
30 May 2017 TM01 Termination of appointment of Christopher John Minn as a director on 18 November 2016
30 May 2017 TM01 Termination of appointment of Pablo Cubillas Alarcon as a director on 18 November 2016
18 May 2017 AD01 Registered office address changed from G10 Worth Corner Turners Hill Road Pound Hill, Crawley West Sussex RH10 7SL to 180 Foxley Lane Purley CR0 1EX on 18 May 2017
01 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
28 Apr 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 120
28 Apr 2016 CH01 Director's details changed for Mr Pablo Cubillas Alarcon on 20 March 2016