NETDECK LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Liquidators' statement of receipts and payments to 2025-02-13 |
12/03/2512 March 2025 | Registered office address changed from Sfp 9 Ensign House, Admirals Way Marsh Wall London E14 9XQ to Sfp Warehouse W, 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-03-12 |
25/02/2425 February 2024 | Appointment of a voluntary liquidator |
25/02/2425 February 2024 | Resolutions |
25/02/2425 February 2024 | Resolutions |
25/02/2425 February 2024 | Statement of affairs |
25/02/2425 February 2024 | Registered office address changed from 8 Morar Road Dukinfield SK16 4BB England to Sfp 9 Ensign House, Admirals Way Marsh Wall London E14 9XQ on 2024-02-25 |
10/11/2210 November 2022 | Voluntary strike-off action has been suspended |
10/11/2210 November 2022 | Voluntary strike-off action has been suspended |
04/10/224 October 2022 | First Gazette notice for voluntary strike-off |
04/10/224 October 2022 | First Gazette notice for voluntary strike-off |
27/09/2227 September 2022 | Application to strike the company off the register |
14/02/2214 February 2022 | Registered office address changed from Birch House Doctor Fold Lane Heywood OL10 2QE England to 8 Morar Road Dukinfield SK16 4BB on 2022-02-14 |
22/12/2122 December 2021 | Confirmation statement made on 2021-11-12 with no updates |
17/06/2117 June 2021 | Termination of appointment of Caroline Geraldine Meredith as a director on 2021-06-09 |
17/06/2117 June 2021 | Appointment of Mr Peter Fawcett as a director on 2021-06-09 |
21/01/2121 January 2021 | 30/11/20 TOTAL EXEMPTION FULL |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
24/04/2024 April 2020 | REGISTERED OFFICE CHANGED ON 24/04/2020 FROM 16 WASTWATER DRIVE BRADFORD BD6 2TN ENGLAND |
05/01/205 January 2020 | 30/11/19 TOTAL EXEMPTION FULL |
10/12/1910 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE GERALDINE MEREDITH / 10/12/2019 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
14/11/1914 November 2019 | CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES |
02/05/192 May 2019 | APPOINTMENT TERMINATED, DIRECTOR PHILIP RHODES |
25/04/1925 April 2019 | APPOINTMENT TERMINATED, DIRECTOR PETER FAWCETT |
04/03/194 March 2019 | REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
13/11/1813 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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