- Company Overview for NETTE FUTURES LIMITED (09198736)
- Filing history for NETTE FUTURES LIMITED (09198736)
- People for NETTE FUTURES LIMITED (09198736)
- Insolvency for NETTE FUTURES LIMITED (09198736)
- More for NETTE FUTURES LIMITED (09198736)
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) |
---|---|---|---|
07 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Aug 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Nov 2017 | AD01 | Registered office address changed from 7 Neptune Court Vanguard Way Cardiff CF24 5PJ to 1st Floor North Anchor Court Keen Road Cardiff CF24 5JW on 23 November 2017 | |
17 Nov 2017 | LIQ02 | Statement of affairs | |
17 Nov 2017 | 600 | Appointment of a voluntary liquidator | |
17 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2017 | CS01 | Confirmation statement made on 23 July 2017 with no updates | |
20 Feb 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Aug 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
07 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Sep 2015 | AA01 | Current accounting period extended from 30 September 2015 to 31 December 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
23 Jul 2015 | TM01 | Termination of appointment of Martyn Anthony John as a director on 23 July 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
14 Jul 2015 | AP01 | Appointment of Mr Anthony John Lewis as a director on 14 July 2015 | |
19 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
06 Feb 2015 | AP01 | Appointment of Mr Martyn Anthony John as a director on 5 February 2015 | |
06 Feb 2015 | TM01 | Termination of appointment of Andrea Lewis as a director on 5 February 2015 | |
28 Jan 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
28 Jan 2015 | AP01 | Appointment of Mrs Andrea Lewis as a director on 28 January 2015 | |
28 Jan 2015 | TM01 | Termination of appointment of Anthony John Lewis as a director on 28 January 2015 | |
13 Jan 2015 | CERTNM |
Company name changed ogb LIMITED\certificate issued on 13/01/15
|
|
12 Jan 2015 | TM01 | Termination of appointment of Oliver Buck as a director on 12 January 2015 | |
12 Jan 2015 | AP01 | Appointment of Mr Anthony John Lewis as a director on 12 January 2015 |