NETCOX LIMITED

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

23/05/2423 May 2024 Application to strike the company off the register

View Document

08/06/238 June 2023 Micro company accounts made up to 2022-07-30

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with updates

View Document

13/04/2313 April 2023 Registered office address changed from 5 Brayford Square London E1 0SG England to 68 Great Eastern Street London EC2A 3JT on 2023-04-13

View Document

30/01/2330 January 2023 Registered office address changed from 403 Hornsey Road London N19 4DX England to 5 Brayford Square London E1 0SG on 2023-01-30

View Document

30/01/2330 January 2023 Cessation of Chris Hadjioannou as a person with significant control on 2022-08-10

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with updates

View Document

30/01/2330 January 2023 Appointment of Mrs Virginia Nyarai Maurayi as a director on 2022-08-29

View Document

30/01/2330 January 2023 Notification of Virginia Nyarai Maurayi as a person with significant control on 2022-08-29

View Document

26/01/2326 January 2023 Termination of appointment of Chris Hadjioannou as a director on 2022-08-10

View Document

01/11/221 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 Compulsory strike-off action has been discontinued

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-07-26 with updates

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

25/04/2225 April 2022 Previous accounting period shortened from 2021-07-31 to 2021-07-30

View Document

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

27/07/2027 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company