Advanced company searchLink opens in new window

03980225 LIMITED

Company number 03980225

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-02
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
  • GBP 50,000
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