Advanced company searchLink opens in new window

NETBENEFIT LIMITED

Company number 05151579

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)
10 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2014 DS01 Application to strike the company off the register
22 Sep 2014 AD01 Registered office address changed from Third Floor Prospero House 241 Borough High Street London SE1 1GA to 25 Canada Square Canary Wharf London E14 5LQ on 22 September 2014
07 Apr 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
26 Mar 2014 AA Accounts made up to 30 June 2013
24 Apr 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
24 Jan 2013 AA Accounts made up to 30 June 2012
10 Aug 2012 AP03 Appointment of Paul John Greensmith as a secretary on 7 August 2012
10 Aug 2012 AP01 Appointment of Mr Paul John Greensmith as a director on 7 August 2012
10 Aug 2012 TM01 Termination of appointment of Rajesh Prabhudas Nagevadia as a director on 7 August 2012
10 Aug 2012 TM02 Termination of appointment of Rajesh Prabhudas Nagevadia as a secretary on 7 August 2012
03 Apr 2012 AA Accounts made up to 30 June 2011
15 Mar 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
15 Mar 2012 CH01 Director's details changed for Mr Gary William Mcilraith on 3 February 2012
20 Feb 2012 TM01 Termination of appointment of Geoffrey Alan Wicks as a director on 3 February 2012
20 Feb 2012 AP01 Appointment of Raj Nagevadia as a director on 3 February 2012
20 Feb 2012 AP01 Appointment of Mr Gary William Mcilraith as a director on 3 February 2012
16 Feb 2012 MEM/ARTS Memorandum and Articles of Association
16 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Mar 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
28 Feb 2011 AA Accounts made up to 30 June 2010
10 Mar 2010 AR01 Annual return made up to 3 February 2010 with full list of shareholders
10 Mar 2010 CH03 Secretary's details changed for Raj Nagevadia on 3 February 2010
19 Jan 2010 AA Accounts made up to 30 June 2009