NETVERGE LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

29/11/2429 November 2024 Application to strike the company off the register

View Document

15/02/2415 February 2024 Total exemption full accounts made up to 2022-12-31

View Document

09/01/249 January 2024 Compulsory strike-off action has been discontinued

View Document

09/01/249 January 2024 Compulsory strike-off action has been discontinued

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-16 with no updates

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/02/2221 February 2022 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-16 with updates

View Document

27/09/2127 September 2021 Notification of Simon Peter Faulkner as a person with significant control on 2021-09-27

View Document

27/09/2127 September 2021 Registered office address changed from 49 the Greenway Gipsyville Hull HU4 6JH England to 27 Heathside Appledore Ashford Kent TN26 2AT on 2021-09-27

View Document

27/09/2127 September 2021 Termination of appointment of Michelle Marie Watts as a director on 2021-09-27

View Document

27/09/2127 September 2021 Appointment of Mr Simon Peter Faulkner as a director on 2021-09-27

View Document

27/09/2127 September 2021 Cessation of Michelle Marie Watts as a person with significant control on 2021-09-27

View Document

04/01/214 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES

View Document

02/12/202 December 2020 REGISTERED OFFICE CHANGED ON 02/12/2020 FROM OFFICE 5 37A HIGH STREET HALSTEAD CO9 2AA

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES

View Document

04/10/194 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAN MICHAEL RABULAN

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MR JAN MICHAEL RABULAN

View Document

04/10/194 October 2019 CESSATION OF FRANCESCA CARDINALE AS A PSC

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, DIRECTOR FRANCESCA CARDINALE

View Document

07/08/197 August 2019 REGISTERED OFFICE OF THE COMPANY BE CHANGED 11/06/2019

View Document

25/07/1925 July 2019 REGISTERED OFFICE CHANGED ON 25/07/2019 FROM PO BOX 4385 11730528: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH

View Document

11/04/1911 April 2019 REGISTERED OFFICE ADDRESS CHANGED ON 11/04/2019 TO PO BOX 4385, 11730528: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

17/12/1817 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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