Advanced company searchLink opens in new window

NETNAMES BRAND PROTECTION HOLDINGS LIMITED

Company number 04034960

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 Apr 2022 DS01 Application to strike the company off the register
10 Feb 2022 SH19 Statement of capital on 10 February 2022
  • GBP 1
10 Feb 2022 SH20 Statement by Directors
10 Feb 2022 CAP-SS Solvency Statement dated 10/02/22
10 Feb 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
28 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
21 Jul 2021 PSC05 Change of details for Csc Administrative Services Limited as a person with significant control on 21 August 2020
05 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
06 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
21 Aug 2020 AD01 Registered office address changed from 25 Canada Square Canary Wharf London E14 5LQ to C/O Corporation Service Company (Uk) Limited, 5 Churchill Place 10th Floor London E14 5HU on 21 August 2020
18 May 2020 TM01 Termination of appointment of Thomas Charles Porth as a director on 15 May 2020
06 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
10 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
04 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
31 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
12 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
10 Jan 2018 CH01 Director's details changed for Mr Thomas Charles Porth on 31 December 2017
10 Jan 2018 PSC05 Change of details for Netnames Operations Limited as a person with significant control on 21 December 2017
10 Jan 2018 CH01 Director's details changed for Mr James Allen Stoltzfus on 31 December 2017
02 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
30 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
20 Feb 2017 AP01 Appointment of Mr Paul Richard Ashworth as a director on 20 February 2017