Advanced company searchLink opens in new window

PETNET LIMITED

Company number SC428085

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)
27 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2017 DS01 Application to strike the company off the register
13 Dec 2017 AA Accounts for a dormant company made up to 31 July 2017
25 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with no updates
24 Jul 2017 PSC07 Cessation of Now Group (Europe) Limited as a person with significant control on 6 April 2016
24 Jul 2017 PSC07 Cessation of Jan Dixon as a person with significant control on 6 April 2016
24 Jul 2017 PSC07 Cessation of Richard Michael Dixon as a person with significant control on 6 April 2016
19 Jan 2017 AA Accounts for a dormant company made up to 31 July 2016
26 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
29 Apr 2016 AP03 Appointment of Mr Colin Craigie Grant as a secretary on 29 April 2016
29 Apr 2016 TM02 Termination of appointment of Frances Mary Mcaulay as a secretary on 29 April 2016
25 Nov 2015 AA Total exemption small company accounts made up to 31 July 2015
04 Aug 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
09 Jul 2015 AP03 Appointment of Ms Frances Mary Mcaulay as a secretary on 1 April 2015
31 Dec 2014 AA Total exemption small company accounts made up to 31 July 2014
10 Sep 2014 TM02 Termination of appointment of Derek Giblin as a secretary on 26 August 2014
13 Aug 2014 AA Total exemption full accounts made up to 31 July 2013
04 Aug 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
23 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
23 Jul 2012 CERTNM Company name changed purple venture 515 LIMITED\certificate issued on 23/07/12
  • RES15 ‐ Change company name resolution on 2012-07-16
23 Jul 2012 CONNOT Change of name notice
11 Jul 2012 NEWINC Incorporation