Advanced company searchLink opens in new window

NETNERVE LIMITED

Company number 04281776

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)
04 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
04 May 2017 4.71 Return of final meeting in a members' voluntary winding up
04 May 2017 AD01 Registered office address changed from No. 1 Dorset Street Southampton Hampshire SO15 2DP to 30 Finsbury Square London EC2P 2YU on 4 May 2017
21 Oct 2016 AD01 Registered office address changed from 1 Poultry London EC2R 8EJ to No. 1 Dorset Street Southampton Hampshire SO15 2DP on 21 October 2016
14 Oct 2016 4.70 Declaration of solvency
14 Oct 2016 600 Appointment of a voluntary liquidator
03 Oct 2016 TM01 Termination of appointment of Barry Steven Hill as a director on 27 September 2016
03 Oct 2016 AP01 Appointment of Clair Louise Marshall as a director on 3 October 2016
29 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
29 Sep 2016 AP01 Appointment of Mr David Rowley Rose as a director on 27 September 2016
12 Aug 2016 CS01 Confirmation statement made on 12 August 2016 with updates
08 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
21 Aug 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
02 Jul 2015 TM01 Termination of appointment of Ian Bryan Womack as a director on 30 June 2015
24 Jun 2015 AP01 Appointment of Mr Barry Steven Hill as a director on 24 June 2015
29 Aug 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
29 Aug 2014 AD02 Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom to St Helen's 1 Undershaft London EC3P 3DQ
25 Mar 2014 AA Accounts for a dormant company made up to 31 December 2013
16 Dec 2013 TM01 Termination of appointment of Richard Jones as a director
27 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Sep 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
05 Sep 2013 AD04 Register(s) moved to registered office address
01 Oct 2012 TM01 Termination of appointment of Christopher Laxton as a director
25 Sep 2012 AR01 Annual return made up to 14 August 2012 with full list of shareholders
25 Sep 2012 AD03 Register(s) moved to registered inspection location