Advanced company searchLink opens in new window

NET VENTURES BUSINESS INTELLIGENCE LTD

Company number 06818851

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)
13 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2016 DS01 Application to strike the company off the register
29 Jun 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
29 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
28 Jun 2016 AA Micro company accounts made up to 31 December 2015
28 Jun 2016 AA Micro company accounts made up to 31 December 2014
17 Feb 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
07 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Feb 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
02 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Mar 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
20 Dec 2012 TM01 Termination of appointment of Guillaume Pousaz as a director
20 Dec 2012 AP01 Appointment of Ms Renata Marzena Brozyna as a director
02 Nov 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Feb 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
10 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2012 AA Total exemption small company accounts made up to 31 December 2010
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2011 TM01 Termination of appointment of Alex Smotlak as a director
07 Mar 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
22 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 1
13 Oct 2010 AA Total exemption small company accounts made up to 28 February 2010