NETLYNK WDF LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
06/06/256 June 2025 New | Registered office address changed from 1 First Avenue Minworth Sutton Coldfield B76 1BA England to 40-41 Foregate Street Worcester WR1 1EE on 2025-06-06 |
21/05/2521 May 2025 | Resolutions |
21/05/2521 May 2025 | Appointment of a voluntary liquidator |
21/05/2521 May 2025 | Statement of affairs |
30/01/2530 January 2025 | Confirmation statement made on 2025-01-09 with no updates |
08/11/248 November 2024 | Appointment of Mr Christopher Dent as a director on 2024-11-01 |
08/11/248 November 2024 | Termination of appointment of Mark John Beeny as a director on 2024-11-01 |
13/06/2413 June 2024 | Total exemption full accounts made up to 2023-09-30 |
13/02/2413 February 2024 | Confirmation statement made on 2024-01-09 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
10/05/2310 May 2023 | Total exemption full accounts made up to 2022-09-30 |
11/02/2311 February 2023 | Confirmation statement made on 2023-01-09 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
14/02/2214 February 2022 | Confirmation statement made on 2022-01-09 with no updates |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
17/06/2117 June 2021 | 30/09/20 TOTAL EXEMPTION FULL |
18/02/2118 February 2021 | CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
15/04/2015 April 2020 | 30/09/19 TOTAL EXEMPTION FULL |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
13/06/1913 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
14/05/1914 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOLDCO W LTD |
13/05/1913 May 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/05/2019 |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
25/06/1825 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
23/06/1723 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
19/04/1719 April 2017 | DISS40 (DISS40(SOAD)) |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
18/04/1718 April 2017 | REGISTERED OFFICE CHANGED ON 18/04/2017 FROM 39 HIGH STREET ORPINGTON KENT BR6 0JE |
11/04/1711 April 2017 | FIRST GAZETTE |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
26/09/1626 September 2016 | APPOINTMENT TERMINATED, DIRECTOR JOHN BEENY |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
11/05/1611 May 2016 | DIRECTOR APPOINTED MR MARK BEENY |
10/02/1610 February 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
16/06/1516 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
20/05/1520 May 2015 | DISS40 (DISS40(SOAD)) |
19/05/1519 May 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
19/05/1519 May 2015 | FIRST GAZETTE |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
02/09/142 September 2014 | REGISTERED OFFICE CHANGED ON 02/09/2014 FROM WIMPOLE HOUSE 29 WIMPOLE STREET LONDON W1G 8GP |
11/07/1411 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
11/07/1411 July 2014 | Annual accounts small company total exemption made up to 30 September 2012 |
15/02/1415 February 2014 | DISS40 (DISS40(SOAD)) |
13/02/1413 February 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
12/10/1312 October 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
13/08/1313 August 2013 | FIRST GAZETTE |
07/03/137 March 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
24/07/1224 July 2012 | CURREXT FROM 31/08/2012 TO 30/09/2012 |
17/01/1217 January 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
17/01/1217 January 2012 | REGISTERED OFFICE CHANGED ON 17/01/2012 FROM WIMPOLE HOUSE WIMPOLE STREET LONDON W1G 8GP UNITED KINGDOM |
16/12/1116 December 2011 | |
12/09/1112 September 2011 | DIRECTOR APPOINTED MR JOHN PETER BEENY |
07/09/117 September 2011 | |
16/08/1116 August 2011 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAMS |
12/08/1112 August 2011 | 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