- Company Overview for 03980225 LIMITED (03980225)
- Filing history for 03980225 LIMITED (03980225)
- People for 03980225 LIMITED (03980225)
- More for 03980225 LIMITED (03980225)
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) |
---|---|---|---|
11 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Apr 2015 | DS01 | Application to strike the company off the register | |
03 Dec 2014 | CERTNM |
Company name changed netbooster LIMITED\certificate issued on 03/12/14
|
|
06 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
30 Jul 2014 | AP01 | Appointment of Mr Emmanuel Arendarczyk as a director on 30 July 2014 | |
30 Jul 2014 | TM01 | Termination of appointment of Jonathan Roy Crowe as a director on 30 July 2014 | |
10 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
18 Nov 2013 | AD01 | Registered office address changed from Pool Innovations Centre Trevenson Road Pool Cornwall TR15 3PL United Kingdom on 18 November 2013 | |
25 Jul 2013 | AP01 | Appointment of Ms Elizabeth Mary Chandler as a director | |
25 Jul 2013 | TM01 | Termination of appointment of Raphael Zier as a director | |
24 Jun 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
23 May 2013 | TM01 | Termination of appointment of Edward Cowell as a director | |
23 May 2013 | AP01 | Appointment of Mr Jonathan Roy Crowe as a director | |
04 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
28 Nov 2012 | AD01 | Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA on 28 November 2012 | |
11 Oct 2012 | AP01 | Appointment of Raphael Sebastian Zier as a director | |
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Aug 2012 | TM01 | Termination of appointment of Lucy Cokes as a director | |
22 Aug 2012 | TM01 | Termination of appointment of Paul Newman as a director | |
22 Aug 2012 | TM01 | Termination of appointment of Lucy Cokes as a director | |
22 Aug 2012 | TM02 | Termination of appointment of Lucy Hannah Cokes as a secretary | |
10 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
19 Sep 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
06 Sep 2011 | AA | Accounts for a small company made up to 31 December 2010 |