- Company Overview for NETCAST LIMITED (11146402)
- Filing history for NETCAST LIMITED (11146402)
- People for NETCAST LIMITED (11146402)
- More for NETCAST LIMITED (11146402)
| 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) |
|---|---|---|---|
| 05 Nov 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 14 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 24 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 12 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
| 11 Jan 2022 | CS01 | Confirmation statement made on 11 January 2022 with updates | |
| 11 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 09 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 20 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
| 19 Jan 2021 | CS01 | Confirmation statement made on 11 January 2021 with no updates | |
| 15 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 30 Jul 2020 | PSC04 | Change of details for Mr Ummet Karapinar as a person with significant control on 27 November 2019 | |
| 29 Jul 2020 | CH01 | Director's details changed for Mr Ummet Karapinar on 27 November 2019 | |
| 29 Jul 2020 | PSC04 | Change of details for Mr Ummet Karapinar as a person with significant control on 27 November 2019 | |
| 29 Jan 2020 | PSC01 | Notification of Ummet Karapinar as a person with significant control on 12 January 2018 | |
| 28 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
| 27 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 1 January 2019
|
|
| 27 Jan 2020 | PSC09 | Withdrawal of a person with significant control statement on 27 January 2020 | |
| 27 Jan 2020 | CS01 | Confirmation statement made on 11 January 2020 with updates | |
| 17 Dec 2019 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
| 10 Dec 2019 | CH01 | Director's details changed for Mr Ummet Karapinar on 27 November 2019 | |
| 03 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
| 02 Apr 2019 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
| 27 Mar 2019 | CS01 | Confirmation statement made on 11 January 2019 with updates | |
| 26 Jan 2018 | AP01 | Appointment of Mr Ummet Karapinar as a director on 13 January 2018 | |
| 25 Jan 2018 | AD01 | Registered office address changed from 11 Commerce Road Wood Green London N22 8DZ England to 124 Walderslade Road Chatham Kent ME5 0LY on 25 January 2018 |