NETAVIS LIMITED

Company Documents

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

View Document

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

View Document

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

View Document

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

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/10/2217 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

06/05/216 May 2021

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

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

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

View Accounts

04/10/194 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK HUMPHRIES

View Document

04/10/194 October 2019 CESSATION OF DAVID ANTHONY CARTIER-CHEDDIE AS A PSC

View Document

04/10/194 October 2019 REGISTERED OFFICE CHANGED ON 04/10/2019 FROM 101 COWM PARK WAY NORTH WHITWORTH ROCHDALE OL12 8LW ENGLAND

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MR MARK HUMPHRIES

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID CARTIER-CHEDDIE

View Document

04/10/194 October 2019 REGISTERED OFFICE CHANGED ON 04/10/2019 FROM 60 HOLMEWOOD GARDENS BRIXTON LONDON SW2 3NB ENGLAND

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM 40 WICKETS WAY ILFORD ESSEX IG6 3DF UNITED KINGDOM

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, DIRECTOR SPENCER COHEN

View Document

22/02/1922 February 2019 DIRECTOR APPOINTED MR DAVID ANTHONY CARTIER-CHEDDIE

View Document

22/02/1922 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANTHONY CARTIER-CHEDDIE

View Document

22/02/1922 February 2019 CESSATION OF SPENCER BRAHAM COHEN AS A PSC

View Document

13/12/1813 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