- Company Overview for NETWORK FIVE ARCHITECTURE LTD. (SC374658)
- Filing history for NETWORK FIVE ARCHITECTURE LTD. (SC374658)
- People for NETWORK FIVE ARCHITECTURE LTD. (SC374658)
- More for NETWORK FIVE ARCHITECTURE LTD. (SC374658)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Sep 2018 | DS01 | Application to strike the company off the register | |
19 Mar 2018 | CS01 | Confirmation statement made on 11 March 2018 with no updates | |
18 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
25 May 2017 | AD01 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF to 68 Sharphill Road Saltcoats KA21 5QT on 25 May 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
07 Sep 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
08 May 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
20 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
14 Mar 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
16 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
16 Apr 2013 | AD01 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 16 April 2013 | |
29 Oct 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
24 May 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders | |
23 May 2012 | CH01 | Director's details changed for David William Fenner on 15 February 2012 | |
10 Oct 2011 | AD01 | Registered office address changed from Sherwood House 7 Glasgow Road Paisley PA1 3QS on 10 October 2011 | |
22 Sep 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
13 Sep 2011 | AA01 | Previous accounting period extended from 31 March 2011 to 30 April 2011 | |
09 May 2011 | AR01 | Annual return made up to 11 March 2011 with full list of shareholders | |
14 Mar 2011 | AD01 | Registered office address changed from 109 Douglas Street Glasgow G2 4HB United Kingdom on 14 March 2011 | |
16 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 11 March 2010
|