Advanced company searchLink opens in new window

NETCAST LIMITED

Company number 11146402

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • GBP 100
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