- Company Overview for NEMZ.NET LIMITED (11211284)
- Filing history for NEMZ.NET LIMITED (11211284)
- People for NEMZ.NET LIMITED (11211284)
- More for NEMZ.NET LIMITED (11211284)
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) |
---|---|---|---|
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2021 | CS01 | Confirmation statement made on 22 July 2021 with updates | |
28 Jul 2021 | PSC01 | Notification of Mohammad Zeetu Ahsan as a person with significant control on 28 July 2021 | |
26 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
26 Feb 2021 | PSC07 | Cessation of Derek Owusu-Sekyere as a person with significant control on 26 February 2021 | |
02 Feb 2021 | AD01 | Registered office address changed from 46 Caspian Way Purfleet RM19 1LE England to First Floor , 9 Sevenway Parade Sevenway House Ilford IG2 6XH on 2 February 2021 | |
02 Feb 2021 | TM01 | Termination of appointment of Derek Owusu-Sekyere as a director on 2 February 2021 | |
01 Feb 2021 | AP01 | Appointment of Mr Mohammad Zeetu Ahsan as a director on 1 February 2021 | |
22 Jul 2020 | CS01 | Confirmation statement made on 22 July 2020 with updates | |
22 Jul 2020 | PSC01 | Notification of Derek Owusu-Sekyere as a person with significant control on 1 November 2019 | |
22 Jul 2020 | TM01 | Termination of appointment of Mohammad Zeetu Ahsan as a director on 1 November 2019 | |
21 Jul 2020 | AD01 | Registered office address changed from 46, Caspian Way. Purfleet Caspian Way Purfleet RM19 1LE England to 46 Caspian Way Purfleet RM19 1LE on 21 July 2020 | |
20 Jul 2020 | AP01 | Appointment of Mr Derek Owusu-Sekyere as a director on 1 November 2019 | |
20 Jul 2020 | CS01 | Confirmation statement made on 20 July 2020 with updates | |
20 Jul 2020 | AD01 | Registered office address changed from First Floor Sevenways House 9 Sevenway Parade Gants Hill Ilford IG2 6XH England to 46, Caspian Way. Purfleet Caspian Way Purfleet RM19 1LE on 20 July 2020 | |
20 Jul 2020 | PSC07 | Cessation of Mohammad Zeetu Ahsan as a person with significant control on 1 November 2019 | |
16 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
15 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with updates | |
07 Nov 2019 | PSC01 | Notification of Mohammad Zeetu Ahsan as a person with significant control on 1 January 2019 | |
07 Nov 2019 | AP01 | Appointment of Mr Mohammad Zeetu Ahsan as a director on 1 November 2019 | |
07 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with updates | |
07 Nov 2019 | TM01 | Termination of appointment of Derek Sekyere as a director on 1 November 2019 | |
07 Nov 2019 | PSC07 | Cessation of Derek Owusu-Sekyere as a person with significant control on 1 November 2019 | |
16 Sep 2019 | AD01 | Registered office address changed from 46 Caspian Way Purfleet Essex RM19 1LE England to First Floor Sevenways House 9 Sevenway Parade Gants Hill Ilford IG2 6XH on 16 September 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates |