Advanced company searchLink opens in new window

NETRONIX HOLDINGS UK LIMITED

Company number 13311417

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)
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
  • GBP 100