Advanced company searchLink opens in new window

11 NETHERHALL LIMITED

Company number 08573008

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)
22 Jun 2015 SH01 Statement of capital following an allotment of shares on 13 August 2014
  • GBP 8
27 May 2015 TM01 Termination of appointment of Michael Masaya Nagata as a director on 26 May 2015
27 May 2015 AP01 Appointment of Mr Peter Jonathan Swimer as a director on 26 May 2015
26 May 2015 AD01 Registered office address changed from 44 Southampton Building London WC2A 1AP to 1 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 26 May 2015
26 May 2015 AP01 Appointment of Mr Martin Shein as a director on 26 May 2015
20 May 2015 AA Accounts for a dormant company made up to 30 June 2014
24 Jul 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 8
24 Jul 2014 SH01 Statement of capital following an allotment of shares on 28 January 2014
  • GBP 8
10 Feb 2014 SH01 Statement of capital following an allotment of shares on 28 January 2014
  • GBP 6
18 Jun 2013 CERTNM Company name changed 11 netherall LIMITED\certificate issued on 18/06/13
  • RES15 ‐ Change company name resolution on 2013-06-17
  • NM01 ‐ Change of name by resolution
17 Jun 2013 NEWINC Incorporation