Advanced company searchLink opens in new window

NETQOS UK LIMITED

Company number 05916392

Filter by category

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)
10 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Sep 2011 AR01 Annual return made up to 25 August 2011 with full list of shareholders
Statement of capital on 2011-09-28
  • GBP 2
27 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2011 DS01 Application to strike the company off the register
21 Jun 2011 AA Accounts for a dormant company made up to 31 March 2011
16 Mar 2011 AP01 Appointment of Mr James Howard Hodge as a director
06 Jan 2011 AA Full accounts made up to 31 March 2010
06 Jan 2011 AA Full accounts made up to 31 December 2009
25 Oct 2010 AA01 Previous accounting period shortened from 31 December 2010 to 31 March 2010
15 Sep 2010 AR01 Annual return made up to 25 August 2010 with full list of shareholders
21 Apr 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 30/03/2010
29 Jan 2010 AP01 Appointment of Jay Harrison Diamond as a director
29 Jan 2010 AP01 Appointment of Nitin Maru as a director
20 Jan 2010 TM02 Termination of appointment of Nair Commercial Services Limited as a secretary
20 Jan 2010 TM01 Termination of appointment of Brett Panter as a director
20 Jan 2010 TM01 Termination of appointment of Joel Trammell as a director
20 Jan 2010 TM01 Termination of appointment of Tom Grieg as a director
20 Jan 2010 AP03 Appointment of Paul Donetta as a secretary
20 Jan 2010 AD01 Registered office address changed from 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 20 January 2010
26 Aug 2009 363a Return made up to 25/08/09; full list of members
06 Apr 2009 AA Accounts for a small company made up to 31 December 2008
19 Feb 2009 287 Registered office changed on 19/02/2009 from c/o nair & co whitefriars lewins mead bristol BS1 2NT
18 Feb 2009 288c Secretary's Change of Particulars / nair commercial services LIMITED / 17/02/2009 / HouseName/Number was: c/o nair & co, now: 11TH; Street was: whitefriars, now: floor whitefriars
28 Aug 2008 363a Return made up to 25/08/08; full list of members
28 Aug 2008 287 Registered office changed on 28/08/2008 from c/o c/o nair & co whitefriars lewins mead bristol BS1 21NT