Advanced company searchLink opens in new window

NET NANNY EUROPE LTD

Company number SC357122

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)
25 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2014 DS01 Application to strike the company off the register
22 Mar 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
Statement of capital on 2013-03-22
  • GBP 100
22 Mar 2013 TM01 Termination of appointment of Robert Fagan as a director
22 Mar 2013 AD01 Registered office address changed from Unit 2 52 Mosswater Wynd Cumbernauld G68 9JU Scotland on 22 March 2013
22 Mar 2013 AD01 Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR Scotland on 22 March 2013
22 Mar 2013 AD02 Register inspection address has been changed from Blue Square House 272 Bath Street Glasgow G2 4JR Scotland
22 Mar 2013 TM01 Termination of appointment of Robert Fagan as a director
22 Mar 2013 CH01 Director's details changed for Ms Angela Fagan on 22 March 2013
19 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Apr 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
03 Apr 2012 AD02 Register inspection address has been changed from 21 Kelvin Road North Cumbernauld Glasgow G67 2BD Scotland
23 Feb 2012 AD01 Registered office address changed from 21 Kelvin Road North Cumbernauld Glasgow G67 2BD Scotland on 23 February 2012
15 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Apr 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
20 Apr 2011 TM01 Termination of appointment of John Fitzsimons as a director
20 Apr 2011 AD02 Register inspection address has been changed from 52 Mosswater Wynd Cumbernauld Glasgow G68 9JU Scotland
16 Mar 2011 AAMD Amended accounts made up to 31 March 2010
22 Feb 2011 AA Total exemption small company accounts made up to 31 March 2010
28 Sep 2010 AD01 Registered office address changed from 39 Green Bank Road Balloch Cumbernauld G68 9BY United Kingdom on 28 September 2010
28 Sep 2010 AP01 Appointment of Mr Shamus Fitzsimons as a director
28 Sep 2010 AP01 Appointment of Ms Angela Fagan as a director
28 Sep 2010 TM02 Termination of appointment of Mary Fagan as a secretary
10 May 2010 AD03 Register(s) moved to registered inspection location