- Company Overview for NETBURN WHOLESALE LIMITED (09476168)
- Filing history for NETBURN WHOLESALE LIMITED (09476168)
- People for NETBURN WHOLESALE LIMITED (09476168)
- More for NETBURN WHOLESALE LIMITED (09476168)
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) |
---|---|---|---|
04 Dec 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
30 Jun 2017 | TM01 | Termination of appointment of Niamh Michelle Cunningham as a director on 30 June 2017 | |
07 Apr 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
07 Apr 2017 | AD01 | Registered office address changed from Unit 3 113B Front Street Bebside Blyth NE24 4HW England to 113B Front Street Blyth NE24 4HN on 7 April 2017 | |
28 Dec 2016 | AA | Micro company accounts made up to 30 June 2016 | |
13 Sep 2016 | CH01 | Director's details changed for Mr Robert Daniel Miller on 18 July 2016 | |
26 Jul 2016 | AP01 | Appointment of Ms Niamh Michelle Cunningham as a director on 26 July 2016 | |
25 Jul 2016 | AA01 | Previous accounting period extended from 31 March 2016 to 30 June 2016 | |
25 Jul 2016 | AP01 | Appointment of Mr Robert Daniel Miller as a director on 18 July 2016 | |
25 Jul 2016 | TM01 | Termination of appointment of Scott Michael Andrews as a director on 18 July 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
06 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-06
|