Advanced company searchLink opens in new window

NETPLUS LIMITED

Company number 06933464

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)
28 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2017 DS01 Application to strike the company off the register
07 Jul 2017 PSC01 Notification of Stephen Page as a person with significant control on 6 April 2016
26 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with no updates
20 Mar 2017 AA Micro company accounts made up to 30 June 2016
18 Aug 2016 TM01 Termination of appointment of Kevin Francis Clegg as a director on 13 July 2016
04 Jul 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
09 Jul 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
04 Jul 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
17 Jun 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
17 Jun 2013 AD01 Registered office address changed from Marguerite Crossfield Rosemore Heaton Grange Road Romford Essex RM2 5PP on 17 June 2013
25 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
09 Jul 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
31 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
28 Jun 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
15 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
22 Jun 2010 AP01 Appointment of Mr Kevin Francis Clegg as a director
22 Jun 2010 AR01 Annual return made up to 15 June 2010 with full list of shareholders
31 Mar 2010 CERTNM Company name changed juice international LIMITED\certificate issued on 31/03/10
  • RES15 ‐ Change company name resolution on 2010-03-25
31 Mar 2010 CONNOT Change of name notice
24 Mar 2010 TM01 Termination of appointment of Kwame Danso as a director