Advanced company searchLink opens in new window

NETOTC SERVICES LIMITED

Company number 08156752

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 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jan 2017 DS01 Application to strike the company off the register
22 Dec 2016 SH01 Statement of capital following an allotment of shares on 20 December 2016
  • GBP 10,001
11 Nov 2016 TM01 Termination of appointment of Rodolfo Bogni as a director on 1 November 2016
06 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
13 Sep 2016 TM01 Termination of appointment of David Maloy as a director on 12 September 2016
13 Sep 2016 TM01 Termination of appointment of Robert Charles Michael Wigley as a director on 12 September 2016
13 Sep 2016 TM01 Termination of appointment of Alberto Giovannini as a director on 12 September 2016
13 Sep 2016 TM01 Termination of appointment of Robert David Frazer Barnes as a director on 12 September 2016
27 Jul 2016 CS01 Confirmation statement made on 25 July 2016 with updates
10 Mar 2016 TM01 Termination of appointment of Neeraj Sharma as a director on 22 February 2016
23 Feb 2016 AP01 Appointment of Mr David Maloy as a director on 28 January 2016
20 Jan 2016 TM01 Termination of appointment of Alexander Matthew Durkin as a director on 8 January 2016
29 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
10 Aug 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
15 Jun 2015 AP01 Appointment of Robert Charles Michael Wigley as a director on 18 May 2015
08 Jun 2015 AP01 Appointment of Mr Rodolfo Bogni as a director on 18 May 2015
08 Jun 2015 AP01 Appointment of Roger Alexander Liddell as a director on 18 May 2015
08 Jun 2015 AP01 Appointment of Alberto Giovannini as a director on 18 May 2015
08 Jun 2015 AP01 Appointment of Mr Robert David Frazer Barnes as a director on 18 May 2015
28 Jan 2015 AD01 Registered office address changed from 35 Portman Square London W1H 6LR England to 3 More London Riverside London SE1 2AQ on 28 January 2015
21 Jan 2015 AD01 Registered office address changed from 3 More London Riverside London SE1 2AQ to 35 Portman Square London W1H 6LR on 21 January 2015
25 Jul 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
24 Jul 2014 AA01 Current accounting period extended from 31 July 2014 to 31 December 2014