Advanced company searchLink opens in new window

NETTE FUTURES LIMITED

Company number 09198736

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-02
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
  • GBP 1,000
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
  • GBP 1,000
14 Jul 2015 AP01 Appointment of Mr Anthony John Lewis as a director on 14 July 2015
19 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
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
  • GBP 1,000
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-12
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