NETSTACK LIMITED
Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Final Gazette dissolved via compulsory strike-off |
01/04/251 April 2025 | Final Gazette dissolved via compulsory strike-off |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
18/08/2418 August 2024 | Registered office address changed from Ground Floor, 1 Bakers Row London EC1R 3DB to 26 Artillery Terrace Guildford GU1 4NL on 2024-08-18 |
06/08/246 August 2024 | Compulsory strike-off action has been suspended |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
16/08/2316 August 2023 | Confirmation statement made on 2023-07-07 with no updates |
12/04/2312 April 2023 | Micro company accounts made up to 2022-07-31 |
11/04/2311 April 2023 | Registered office address changed from 26 Artillery Terrace Guildford Surrey GU1 4NL England to Ground Floor, 1 Bakers Row London EC1R 3DB on 2023-04-11 |
11/04/2311 April 2023 | Micro company accounts made up to 2021-07-31 |
11/04/2311 April 2023 | Administrative restoration application |
11/04/2311 April 2023 | Micro company accounts made up to 2017-07-31 |
11/04/2311 April 2023 | Confirmation statement made on 2022-07-07 with no updates |
03/01/233 January 2023 | Final Gazette dissolved via compulsory strike-off |
03/01/233 January 2023 | Final Gazette dissolved via compulsory strike-off |
15/11/2215 November 2022 | Compulsory strike-off action has been suspended |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
07/05/227 May 2022 | Registered office address changed from C/O Golder Baqa Ground Floor 1 Baker's Row London EC1R 3DB United Kingdom to 26 Artillery Terrace Guildford Surrey GU1 4NL on 2022-05-07 |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
05/01/215 January 2021 | DISS40 (DISS40(SOAD)) |
03/01/213 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
12/12/2012 December 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
17/11/2017 November 2020 | FIRST GAZETTE |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES |
15/08/1915 August 2019 | CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
01/02/191 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
30/10/1830 October 2018 | REGISTERED OFFICE CHANGED ON 30/10/2018 FROM 26 ARTILLERY TERRACE GUILDFORD SURREY GU1 4NL ENGLAND |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
07/06/187 June 2018 | REGISTERED OFFICE CHANGED ON 07/06/2018 FROM C/O GOLDER BAQA GROUND FLOOR 1 BAKER'S ROW LONDON EC1R 3DB ENGLAND |
15/08/1715 August 2017 | CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
08/09/168 September 2016 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES |
08/09/168 September 2016 | REGISTERED OFFICE CHANGED ON 08/09/2016 FROM 26 ARTILLERY TERRACE GUILDFORD SURREY GU1 4NL |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
08/09/158 September 2015 | Annual return made up to 7 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
24/03/1524 March 2015 | SECRETARY APPOINTED MRS NYEREDZI BERNARD |
24/03/1524 March 2015 | 24/03/15 STATEMENT OF CAPITAL GBP 10 |
07/07/147 July 2014 | 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