- Company Overview for NETRONIX HOLDINGS UK LIMITED (13311417)
- Filing history for NETRONIX HOLDINGS UK LIMITED (13311417)
- People for NETRONIX HOLDINGS UK LIMITED (13311417)
- Charges for NETRONIX HOLDINGS UK LIMITED (13311417)
- More for NETRONIX HOLDINGS UK LIMITED (13311417)
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) |
---|---|---|---|
23 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Feb 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jan 2024 | DS01 | Application to strike the company off the register | |
17 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
13 Apr 2023 | CS01 | Confirmation statement made on 2 April 2023 with updates | |
10 Aug 2022 | PSC07 | Cessation of Ralph Ventura Sherriff as a person with significant control on 29 July 2022 | |
09 Aug 2022 | PSC04 | Change of details for Mr Craig Jarrett as a person with significant control on 29 July 2022 | |
02 Aug 2022 | TM01 | Termination of appointment of Ralph Ventura Sherriff as a director on 29 July 2022 | |
07 Jul 2022 | AA | Micro company accounts made up to 30 April 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 2 April 2022 with no updates | |
19 Aug 2021 | CH01 | Director's details changed for Mr Ralph Ventura Sherriff on 19 August 2021 | |
19 Aug 2021 | CH01 | Director's details changed for Mr Craig Jarrett on 19 August 2021 | |
19 Aug 2021 | PSC04 | Change of details for Mr Ralph Ventura Sherriff as a person with significant control on 19 August 2021 | |
19 Aug 2021 | AD01 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN England to Vantage Point 23 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN on 19 August 2021 | |
19 Aug 2021 | AD01 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN England to Vantage Point 23 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN on 19 August 2021 | |
19 Aug 2021 | PSC04 | Change of details for Mr Craig Jarrett as a person with significant control on 19 August 2021 | |
19 Aug 2021 | AD01 | Registered office address changed from Base Camp 1 Rhodes Way Watford Hertfordshire WD24 4YW United Kingdom to Vantage Point 23 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN on 19 August 2021 | |
05 Aug 2021 | MR04 | Satisfaction of charge 133114170001 in full | |
18 May 2021 | MR01 | Registration of charge 133114170001, created on 17 May 2021 | |
03 Apr 2021 | NEWINC |
Incorporation
Statement of capital on 2021-04-03
|