NETDOCK LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 | Final Gazette dissolved via compulsory strike-off |
07/03/257 March 2025 | Cessation of Charli Louise Sherwood as a person with significant control on 2025-03-07 |
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
01/01/251 January 2025 | Compulsory strike-off action has been discontinued |
01/01/251 January 2025 | Compulsory strike-off action has been discontinued |
31/12/2431 December 2024 | Confirmation statement made on 2024-12-19 with no updates |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
27/04/2427 April 2024 | Termination of appointment of Charli Louise Sherwood as a director on 2024-04-16 |
08/01/248 January 2024 | Confirmation statement made on 2023-12-19 with no updates |
20/12/2320 December 2023 | Compulsory strike-off action has been discontinued |
20/12/2320 December 2023 | Compulsory strike-off action has been discontinued |
19/12/2319 December 2023 | Total exemption full accounts made up to 2022-12-31 |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
17/01/2317 January 2023 | Confirmation statement made on 2022-12-19 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
12/01/2212 January 2022 | Confirmation statement made on 2021-12-19 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2020-12-31 |
04/01/214 January 2021 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/10/193 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLI LOUISE SHERWOOD |
03/10/193 October 2019 | DIRECTOR APPOINTED MISS CHARLI LOUISE SHERWOOD |
03/10/193 October 2019 | CESSATION OF AJOK MAYOM MALEK AS A PSC |
03/10/193 October 2019 | REGISTERED OFFICE CHANGED ON 03/10/2019 FROM FLAT 33 19 BITTACY HILL MILL HILL LONDON NW7 1HS UNITED KINGDOM |
03/10/193 October 2019 | APPOINTMENT TERMINATED, DIRECTOR AJOK MALEK |
20/12/1820 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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