- Company Overview for NET NANNY EUROPE LTD (SC357122)
- Filing history for NET NANNY EUROPE LTD (SC357122)
- People for NET NANNY EUROPE LTD (SC357122)
- More for NET NANNY EUROPE LTD (SC357122)
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) |
---|---|---|---|
25 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Mar 2014 | DS01 | Application to strike the company off the register | |
22 Mar 2013 | AR01 |
Annual return made up to 22 March 2013 with full list of shareholders
Statement of capital on 2013-03-22
|
|
22 Mar 2013 | TM01 | Termination of appointment of Robert Fagan as a director | |
22 Mar 2013 | AD01 | Registered office address changed from Unit 2 52 Mosswater Wynd Cumbernauld G68 9JU Scotland on 22 March 2013 | |
22 Mar 2013 | AD01 | Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR Scotland on 22 March 2013 | |
22 Mar 2013 | AD02 | Register inspection address has been changed from Blue Square House 272 Bath Street Glasgow G2 4JR Scotland | |
22 Mar 2013 | TM01 | Termination of appointment of Robert Fagan as a director | |
22 Mar 2013 | CH01 | Director's details changed for Ms Angela Fagan on 22 March 2013 | |
19 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Apr 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
03 Apr 2012 | AD02 | Register inspection address has been changed from 21 Kelvin Road North Cumbernauld Glasgow G67 2BD Scotland | |
23 Feb 2012 | AD01 | Registered office address changed from 21 Kelvin Road North Cumbernauld Glasgow G67 2BD Scotland on 23 February 2012 | |
15 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Apr 2011 | AR01 | Annual return made up to 24 March 2011 with full list of shareholders | |
20 Apr 2011 | TM01 | Termination of appointment of John Fitzsimons as a director | |
20 Apr 2011 | AD02 | Register inspection address has been changed from 52 Mosswater Wynd Cumbernauld Glasgow G68 9JU Scotland | |
16 Mar 2011 | AAMD | Amended accounts made up to 31 March 2010 | |
22 Feb 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
28 Sep 2010 | AD01 | Registered office address changed from 39 Green Bank Road Balloch Cumbernauld G68 9BY United Kingdom on 28 September 2010 | |
28 Sep 2010 | AP01 | Appointment of Mr Shamus Fitzsimons as a director | |
28 Sep 2010 | AP01 | Appointment of Ms Angela Fagan as a director | |
28 Sep 2010 | TM02 | Termination of appointment of Mary Fagan as a secretary | |
10 May 2010 | AD03 | Register(s) moved to registered inspection location |