Advanced company searchLink opens in new window

NETCOX LIMITED

Company number 12772061

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)
04 Jun 2024 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2024 DS01 Application to strike the company off the register
08 Jun 2023 AA Micro company accounts made up to 30 July 2022
13 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with updates
13 Apr 2023 AD01 Registered office address changed from 5 Brayford Square London E1 0SG England to 68 Great Eastern Street London EC2A 3JT on 13 April 2023
30 Jan 2023 CS01 Confirmation statement made on 30 January 2023 with updates
30 Jan 2023 PSC01 Notification of Virginia Nyarai Maurayi as a person with significant control on 29 August 2022
30 Jan 2023 PSC07 Cessation of Chris Hadjioannou as a person with significant control on 10 August 2022
30 Jan 2023 AP01 Appointment of Mrs Virginia Nyarai Maurayi as a director on 29 August 2022
30 Jan 2023 AD01 Registered office address changed from 403 Hornsey Road London N19 4DX England to 5 Brayford Square London E1 0SG on 30 January 2023
26 Jan 2023 TM01 Termination of appointment of Chris Hadjioannou as a director on 10 August 2022
01 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2022 CS01 Confirmation statement made on 26 July 2022 with updates
18 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2022 AA Accounts for a dormant company made up to 30 July 2021
25 Apr 2022 AA01 Previous accounting period shortened from 31 July 2021 to 30 July 2021
21 Aug 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
27 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted