NETWORK HOSTING LIMITED

Company Documents

DateDescription
02/11/212 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

02/11/212 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

17/08/2117 August 2021 First Gazette notice for voluntary strike-off

View Document

09/08/219 August 2021 Application to strike the company off the register

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EPIC IT LIMITED

View Document

04/08/204 August 2020 CESSATION OF CHRISTAKIS KOUMOUROU AS A PSC

View Document

04/08/204 August 2020 CESSATION OF PANAYIOTIS STAVROU AS A PSC

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

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

View Accounts

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM SOLAR HOUSE 282 CHASE ROAD SOUTHGATE LONDON N14 6HA UNITED KINGDOM

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM SOUTH POINT HOUSE 321 CHASE ROAD SOUTHGATE LONDON N14 6JT

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTAKIS KOUMOUROU

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PANAYIOTIS STAVROU

View Document

12/07/1712 July 2017 PSC'S CHANGE OF PARTICULARS / MR. CHRISTAKIS KOUMOUROU / 02/04/2017

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTAKIS KOUMOUROU / 02/04/2017

View Document

11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / MR. CHRISTAKIS KOUMOUROU / 02/04/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

01/09/161 September 2016 31/12/15 UNAUDITED ABRIDGED

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/08/1520 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED MR PANAYIOTIS STAVROU

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/08/1414 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, SECRETARY JONATHAN WILKINS

View Document

18/07/1318 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/01/132 January 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/04/122 April 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/12/1020 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

25/10/1025 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN WILKINS / 25/10/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTAKIS KOUMOUROU / 25/10/2010

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/01/1021 January 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR APPOINTED MR OLIVER MERRITT

View Document

21/10/0921 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/12/0815 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

19/12/0719 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 NEW SECRETARY APPOINTED

View Document

08/08/078 August 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 REGISTERED OFFICE CHANGED ON 14/06/07 FROM: 8TH FLOOR NORTHWAY HOUSE 1379 HIGH ROAD WHETSTONE LONDON N20 9LP

View Document

08/05/078 May 2007 COMPANY NAME CHANGED SILVERSTREAM I.T. LIMITED CERTIFICATE ISSUED ON 08/05/07

View Document

09/03/079 March 2007 REGISTERED OFFICE CHANGED ON 09/03/07 FROM: 8TH FLOOR NORTHWAY HOUSE 1379 HIGH ROAD WHETSTONE LONDON N20 9LP

View Document

09/02/079 February 2007 REGISTERED OFFICE CHANGED ON 09/02/07 FROM: 1379 HIGH ROAD WHETSTONE LONDON N20 9LP

View Document

19/01/0719 January 2007 SECRETARY RESIGNED

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 REGISTERED OFFICE CHANGED ON 19/01/07 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

07/12/067 December 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