- Company Overview for NETFLOWER MANAGEMENT LTD. (07663475)
- Filing history for NETFLOWER MANAGEMENT LTD. (07663475)
- People for NETFLOWER MANAGEMENT LTD. (07663475)
- More for NETFLOWER MANAGEMENT LTD. (07663475)
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) |
---|---|---|---|
22 Feb 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2021 | TM02 | Termination of appointment of Companies24 Ltd. as a secretary on 8 June 2021 | |
22 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
25 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Nov 2020 | CH04 | Secretary's details changed for Companies24 Ltd. on 1 November 2020 | |
24 Nov 2020 | CS01 | Confirmation statement made on 15 July 2020 with no updates | |
24 Nov 2020 | AD01 | Registered office address changed from Suite 6, Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ England to 75 Oxygen 18 Western Gateway London E16 1BL on 24 November 2020 | |
24 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2019 | CH04 | Secretary's details changed for Companies24 Ltd. on 20 September 2019 | |
26 Sep 2019 | CS01 | Confirmation statement made on 15 July 2019 with no updates | |
26 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
26 Sep 2019 | AD01 | Registered office address changed from 2 Ryefield Court Joel Street Northwood HA6 1LP England to Suite 6, Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ on 26 September 2019 | |
28 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
01 Aug 2018 | CS01 | Confirmation statement made on 15 July 2018 with no updates | |
27 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
09 Aug 2017 | PSC07 | Cessation of Patrick Penn as a person with significant control on 15 July 2017 | |
09 Aug 2017 | PSC07 | Cessation of Sven Ferber as a person with significant control on 15 July 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 15 July 2017 with no updates | |
09 Aug 2017 | PSC01 | Notification of Patrick Penn as a person with significant control on 15 July 2017 | |
09 Aug 2017 | PSC01 | Notification of Sven Ferber as a person with significant control on 15 July 2017 | |
07 Nov 2016 | AD01 | Registered office address changed from 2 Old Brompton Road Suite 188 London SW7 3DQ to 2 Ryefield Court Joel Street Northwood HA6 1LP on 7 November 2016 | |
15 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
21 Jul 2016 | AR01 | Annual return made up to 9 June 2016 with full list of shareholders | |
21 Jul 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates |