- Company Overview for NETWORK INTERNATIONAL GROUP LIMITED (02719789)
- Filing history for NETWORK INTERNATIONAL GROUP LIMITED (02719789)
- People for NETWORK INTERNATIONAL GROUP LIMITED (02719789)
- Charges for NETWORK INTERNATIONAL GROUP LIMITED (02719789)
- More for NETWORK INTERNATIONAL GROUP LIMITED (02719789)
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) |
---|---|---|---|
14 Mar 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jul 2021 | CS01 | Confirmation statement made on 2 June 2020 with no updates | |
08 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2020 | AA | Micro company accounts made up to 31 December 2018 | |
13 Jan 2020 | PSC04 | Change of details for Lord Robert Kemshell as a person with significant control on 10 July 2019 | |
11 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2019 | RP05 | Registered office address changed to PO Box 4385, 02719789: Companies House Default Address, Cardiff, CF14 8LH on 30 October 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 2 June 2019 with no updates | |
09 Nov 2018 | AA | Micro company accounts made up to 31 December 2017 | |
13 Aug 2018 | CS01 | Confirmation statement made on 2 June 2018 with no updates | |
20 Mar 2018 | AA | Micro company accounts made up to 31 December 2016 | |
20 Mar 2018 | RT01 | Administrative restoration application | |
20 Feb 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
02 Oct 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-10-02
|
|
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |