NETGAIN CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
26/11/2426 November 2024 | Compulsory strike-off action has been discontinued |
26/11/2426 November 2024 | Compulsory strike-off action has been discontinued |
23/11/2423 November 2024 | Registered office address changed from Southgate 2 321 Wilmslow Road Heald Green Cheadle SK8 3PW England to Hive 365, Astute House Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 2024-11-23 |
23/11/2423 November 2024 | Confirmation statement made on 2024-11-23 with no updates |
23/11/2423 November 2024 | Confirmation statement made on 2023-12-05 with no updates |
20/03/2420 March 2024 | Compulsory strike-off action has been suspended |
20/03/2420 March 2024 | Compulsory strike-off action has been suspended |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
30/09/2330 September 2023 | Micro company accounts made up to 2021-05-31 |
30/09/2330 September 2023 | Micro company accounts made up to 2022-05-31 |
30/09/2330 September 2023 | Micro company accounts made up to 2020-05-31 |
30/09/2330 September 2023 | Micro company accounts made up to 2023-05-31 |
26/08/2326 August 2023 | Compulsory strike-off action has been discontinued |
26/08/2326 August 2023 | Compulsory strike-off action has been discontinued |
15/08/2315 August 2023 | First Gazette notice for compulsory strike-off |
15/08/2315 August 2023 | First Gazette notice for compulsory strike-off |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
11/03/2311 March 2023 | Compulsory strike-off action has been discontinued |
11/03/2311 March 2023 | Compulsory strike-off action has been discontinued |
11/03/2311 March 2023 | Confirmation statement made on 2022-12-05 with no updates |
10/03/2310 March 2023 | Confirmation statement made on 2021-12-05 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
02/10/212 October 2021 | Termination of appointment of Oigres Enery Ponton Espinoza as a director on 2021-10-02 |
02/10/212 October 2021 | Change of details for Mr Ian Christopher Sellman as a person with significant control on 2021-10-02 |
02/10/212 October 2021 | Cessation of Oigres Energy Espinoza Ponton as a person with significant control on 2021-10-02 |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
04/08/214 August 2021 | Registered office address changed from Suite 1, 2nd Floor, Bank House the Paddock Handforth Wilmslow SK9 3HQ England to Southgate 2 321 Wilmslow Road Heald Green Cheadle SK8 3PW on 2021-08-04 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
03/01/203 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
02/01/202 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/12/1931 December 2019 | PSC'S CHANGE OF PARTICULARS / MR IAN CHRISTOPHER SELLMAN / 30/11/2019 |
31/12/1931 December 2019 | PSC'S CHANGE OF PARTICULARS / MS OIGRES ENERGY ESPINOZA PONTON / 30/11/2019 |
31/12/1931 December 2019 | CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES |
31/12/1931 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHRISTOPHER SELLMAN / 30/11/2019 |
31/12/1931 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS OIGRES ENERY PONTON ESPINOZA / 30/11/2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/04/1930 April 2019 | REGISTERED OFFICE CHANGED ON 30/04/2019 FROM SUITE 3 5TH FLOOR ORBIT HOUSE ALBERT STREET ECCLES GREATER MANCHESTER M30 0BL |
20/01/1920 January 2019 | CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES |
15/01/1915 January 2019 | DISS40 (DISS40(SOAD)) |
06/11/186 November 2018 | FIRST GAZETTE |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
25/01/1825 January 2018 | DIRECTOR APPOINTED MS OIGRES ENERY PONTON ESPINOZA |
25/01/1825 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OIGRES ENERGY ESPINOZA PONTON |
25/01/1825 January 2018 | PSC'S CHANGE OF PARTICULARS / MR IAN CHRISTOPHER SELLMAN / 25/01/2018 |
24/12/1724 December 2017 | CURREXT FROM 31/12/2017 TO 31/05/2018 |
15/12/1715 December 2017 | CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES |
01/08/171 August 2017 | REGISTERED OFFICE CHANGED ON 01/08/2017 FROM DALLEM COURT DALLEM LANE WARRINGTON CHESHIRE WA2 2LT |
23/01/1723 January 2017 | REGISTERED OFFICE CHANGED ON 23/01/2017 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR ENGLAND |
06/12/166 December 2016 | 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