NETSCOUT SYSTEMS A.C. UK LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/08/2413 August 2024 First Gazette notice for voluntary strike-off

View Document

02/08/242 August 2024 Application to strike the company off the register

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024

View Document

22/04/2422 April 2024 Statement of capital on 2024-04-22

View Document

22/04/2422 April 2024 Statement of capital following an allotment of shares on 2024-04-22

View Document

03/01/243 January 2024 Secretary's details changed for Abogado Nominees Limited on 2023-10-23

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

21/11/2321 November 2023 Accounts for a small company made up to 2023-03-31

View Document

09/10/239 October 2023 Registered office address changed from C/O Baker Mckenzie Llp 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB on 2023-10-09

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

12/12/2212 December 2022 Accounts for a small company made up to 2022-03-31

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-12-29 with no updates

View Document

16/11/2116 November 2021 Accounts for a small company made up to 2021-03-31

View Document

13/01/1513 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

03/01/153 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

09/01/149 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

27/12/1327 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

30/07/1330 July 2013 AUDITOR'S RESIGNATION

View Document

25/03/1325 March 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID SOMMERS

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED MICHAEL STABADOS

View Document

22/01/1322 January 2013 DISS40 (DISS40(SOAD))

View Document

21/01/1321 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

24/05/1224 May 2012 PREVEXT FROM 31/12/2011 TO 31/03/2012

View Document

24/01/1224 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

13/04/1113 April 2011 CORPORATE SECRETARY APPOINTED ABOGADO NOMINEES LIMITED

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEAN ANNE BUA / 01/03/2011

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PORTER SOMMERS / 01/04/2011

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED JEAN ANNE BUA

View Document

14/01/1114 January 2011 REGISTERED OFFICE CHANGED ON 14/01/2011 FROM C/O BAKER MCKENZIE LLP 100 NEW BRIDGE STREET LONDON EC4V 6JA UNITED KINGDOM

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED DAVID PORTER SOMMERS

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, SECRETARY NOROSE COMPANY SECRETARIAL SERVICES LIMITED

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR CLIVE WESTON

View Document

31/12/1031 December 2010 REGISTERED OFFICE CHANGED ON 31/12/2010 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ UNITED KINGDOM

View Document

29/12/1029 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information