NETVERGE LIMITED
Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Final Gazette dissolved via voluntary strike-off |
25/02/2525 February 2025 | Final Gazette dissolved via voluntary strike-off |
30/12/2430 December 2024 | Confirmation statement made on 2024-12-16 with no updates |
10/12/2410 December 2024 | First Gazette notice for voluntary strike-off |
10/12/2410 December 2024 | First Gazette notice for voluntary strike-off |
29/11/2429 November 2024 | Application to strike the company off the register |
15/02/2415 February 2024 | Total exemption full accounts made up to 2022-12-31 |
09/01/249 January 2024 | Compulsory strike-off action has been discontinued |
09/01/249 January 2024 | Compulsory strike-off action has been discontinued |
08/01/248 January 2024 | Confirmation statement made on 2023-12-16 with no updates |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
04/01/234 January 2023 | Confirmation statement made on 2022-12-16 with no updates |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
21/02/2221 February 2022 | Total exemption full accounts made up to 2020-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-16 with updates |
27/09/2127 September 2021 | Notification of Simon Peter Faulkner as a person with significant control on 2021-09-27 |
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 |
27/09/2127 September 2021 | Termination of appointment of Michelle Marie Watts as a director on 2021-09-27 |
27/09/2127 September 2021 | Appointment of Mr Simon Peter Faulkner as a director on 2021-09-27 |
27/09/2127 September 2021 | Cessation of Michelle Marie Watts as a person with significant control on 2021-09-27 |
04/01/214 January 2021 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/12/2029 December 2020 | CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES |
02/12/202 December 2020 | REGISTERED OFFICE CHANGED ON 02/12/2020 FROM OFFICE 5 37A HIGH STREET HALSTEAD CO9 2AA |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES |
04/10/194 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAN MICHAEL RABULAN |
04/10/194 October 2019 | DIRECTOR APPOINTED MR JAN MICHAEL RABULAN |
04/10/194 October 2019 | CESSATION OF FRANCESCA CARDINALE AS A PSC |
04/10/194 October 2019 | APPOINTMENT TERMINATED, DIRECTOR FRANCESCA CARDINALE |
07/08/197 August 2019 | REGISTERED OFFICE OF THE COMPANY BE CHANGED 11/06/2019 |
25/07/1925 July 2019 | REGISTERED OFFICE CHANGED ON 25/07/2019 FROM PO BOX 4385 11730528: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH |
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 |
17/12/1817 December 2018 | 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