- Company Overview for NETBERG LTD (08477606)
- Filing history for NETBERG LTD (08477606)
- People for NETBERG LTD (08477606)
- More for NETBERG LTD (08477606)
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 Apr 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
28 Apr 2017 | CH01 | Director's details changed for Mr Jubin Nouri on 7 April 2017 | |
28 Apr 2017 | CH01 | Director's details changed for Lorenzo Rando on 7 April 2017 | |
10 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Aug 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-08-17
|
|
28 Jul 2016 | TM01 | Termination of appointment of Michele Cuccovillo as a director on 22 February 2016 | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 15 December 2015
|
|
04 Nov 2015 | AD01 | Registered office address changed from Studio 13, Containerville 35 Corbridge Crescent London E2 9EZ to C/O Highflyers Aldgate Tower 2 Leman Street London E1 8FA on 4 November 2015 | |
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 May 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
11 Feb 2015 | AD01 | Registered office address changed from Unit 13, Containerville 5-10 Corbridge Crescent London E2 9DS England to Studio 13, Containerville 35 Corbridge Crescent London E2 9EZ on 11 February 2015 | |
03 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 22 January 2015
|
|
03 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2015 | AD01 | Registered office address changed from 86-90 Paul Street London EC2A 4NE to Unit 13, Containerville 5-10 Corbridge Crescent London E2 9DS on 26 January 2015 | |
23 Jan 2015 | AP01 | Appointment of Mr Fabio Torlini as a director on 2 January 2015 | |
23 Jan 2015 | AP01 | Appointment of Mr Ron Tony Goddard as a director on 2 January 2015 | |
23 Jan 2015 | AP01 | Appointment of Mr Franco Giovanni Mario Di Cicco as a director on 2 January 2015 | |
19 Jan 2015 | AP03 | Appointment of Mr Lorenzo Rando as a secretary on 13 December 2014 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Sep 2014 | AD03 | Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG | |
11 Sep 2014 | AD02 | Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG | |
20 Jun 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-06-20
|