NETDECK LTD

Company Documents

DateDescription
07/04/257 April 2025 Liquidators' statement of receipts and payments to 2025-02-13

View Document

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

View Document

25/02/2425 February 2024 Appointment of a voluntary liquidator

View Document

25/02/2425 February 2024 Resolutions

View Document

25/02/2425 February 2024 Resolutions

View Document

25/02/2425 February 2024 Statement of affairs

View Document

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

View Document

10/11/2210 November 2022 Voluntary strike-off action has been suspended

View Document

10/11/2210 November 2022 Voluntary strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

27/09/2227 September 2022 Application to strike the company off the register

View Document

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

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

17/06/2117 June 2021 Termination of appointment of Caroline Geraldine Meredith as a director on 2021-06-09

View Document

17/06/2117 June 2021 Appointment of Mr Peter Fawcett as a director on 2021-06-09

View Document

21/01/2121 January 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/04/2024 April 2020 REGISTERED OFFICE CHANGED ON 24/04/2020 FROM 16 WASTWATER DRIVE BRADFORD BD6 2TN ENGLAND

View Document

05/01/205 January 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE GERALDINE MEREDITH / 10/12/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP RHODES

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR PETER FAWCETT

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

13/11/1813 November 2018 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