Advanced company searchLink opens in new window

NETNAMES HOLDCO 1 LIMITED

Company number 07772266

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)
23 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jul 2018 DS01 Application to strike the company off the register
28 Feb 2018 SH20 Statement by Directors
28 Feb 2018 SH19 Statement of capital on 28 February 2018
  • GBP 10.01
28 Feb 2018 CAP-SS Solvency Statement dated 27/02/18
28 Feb 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of the share premium account 27/02/2018
  • RES06 ‐ Resolution of reduction in issued share capital
10 Jan 2018 CH01 Director's details changed for Mr Thomas Charles Porth on 31 December 2017
10 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
10 Jan 2018 CH01 Director's details changed for Mr James Allen Stoltzfus on 31 December 2017
05 Oct 2017 AA Full accounts made up to 31 December 2016
30 Mar 2017 AA Full accounts made up to 30 June 2016
20 Feb 2017 AP01 Appointment of Mr Paul Richard Ashworth as a director on 20 February 2017
10 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
13 Dec 2016 AA01 Current accounting period shortened from 30 June 2017 to 31 December 2016
05 Aug 2016 AP01 Appointment of Thomas Charles Porth as a director on 29 July 2016
05 Aug 2016 AP01 Appointment of James Allen Stoltzfus as a director on 29 July 2016
02 Aug 2016 TM01 Termination of appointment of Gary William Mcilraith as a director on 29 July 2016
02 Aug 2016 TM01 Termination of appointment of Paul John Greensmith as a director on 29 July 2016
02 Aug 2016 TM02 Termination of appointment of Paul John Greensmith as a secretary on 29 July 2016
14 Apr 2016 SH08 Change of share class name or designation
14 Apr 2016 SH01 Statement of capital following an allotment of shares on 16 March 2016
  • GBP 10,000.01
14 Apr 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
08 Apr 2016 AA Full accounts made up to 30 June 2015
01 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 10,000