NETSTREAM (KING'S CROSS) LIMITED

Company Documents

DateDescription
17/11/1517 November 2015 STRUCK OFF AND DISSOLVED

View Document

30/04/1530 April 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/03/1510 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/08/1423 August 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/07/141 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, DIRECTOR IGOR SHOOMIN

View Document

21/03/1421 March 2014 REGISTERED OFFICE CHANGED ON 21/03/2014 FROM
9 BENYON HOUSE
MYDDELTON PASSAGE
LONDON
EC1R 1XJ
ENGLAND

View Document

07/11/137 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/09/1310 September 2013 FIRST GAZETTE

View Document

26/02/1326 February 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, SECRETARY DEBORAH KIRK

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR JARLATH KIRK

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MESSERER

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM C/O NETSTREAM 1 KILMARSH ROAD LONDON W6 0PL ENGLAND

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/10/115 October 2011 DISS40 (DISS40(SOAD))

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

03/10/113 October 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

15/08/1115 August 2011 REGISTERED OFFICE CHANGED ON 15/08/2011 FROM NETSTREAM (KING'S CROSS) LIMITED 254 PENTONVILLE ROAD LONDON N1 9JY

View Document

09/04/119 April 2011 DISS40 (DISS40(SOAD))

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MR IGOR ADOLF SHOOMIN

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MESSERER / 01/01/2010

View Document

06/04/116 April 2011 Annual return made up to 11 September 2010 with full list of shareholders

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JARLATH KIRK / 01/01/2010

View Document

23/03/1123 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/01/1118 January 2011 FIRST GAZETTE

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/10/097 October 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/11/0824 November 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07 FROM: G OFFICE CHANGED 28/03/07 UNIT 6,, 9-12 ST. ANNE'S COURT SOHO LONDON W1F 0BB

View Document

11/09/0611 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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