Advanced company searchLink opens in new window

NETRICLE LIMITED

Company number 09413875

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)
05 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
07 Apr 2022 DS01 Application to strike the company off the register
07 Feb 2022 AA Micro company accounts made up to 30 April 2021
19 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
07 Jan 2021 AA Accounts for a dormant company made up to 30 April 2020
07 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
07 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
07 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
04 Feb 2019 AA Accounts for a dormant company made up to 30 April 2018
04 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with updates
30 Jan 2019 PSC01 Notification of Alexander Kalavrezos as a person with significant control on 30 January 2019
30 Jan 2018 CS01 Confirmation statement made on 30 January 2018 with updates
30 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
30 Jan 2017 CS01 Confirmation statement made on 30 January 2017 with updates
26 Jan 2017 AD01 Registered office address changed from 129 Fanshawe Crescent Dagenham Essex RM9 5DJ England to 252a Upminster Road North Rainham RM13 9JL on 26 January 2017
25 Oct 2016 AA Accounts for a dormant company made up to 30 April 2016
15 Feb 2016 AD01 Registered office address changed from 129 Fanshawe Crescent Dagenham Essex RM9 5DJ England to 129 Fanshawe Crescent Dagenham Essex RM9 5DJ on 15 February 2016
15 Feb 2016 AD01 Registered office address changed from 129 Fanshawe Crescent Fanshawe Crescent Dagenham Essex RM9 5DJ England to 129 Fanshawe Crescent Dagenham Essex RM9 5DJ on 15 February 2016
15 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 40
15 Feb 2016 AD01 Registered office address changed from Excelsior House 3-5 Balfour Road Ilford Essex IG1 4HP United Kingdom to 129 Fanshawe Crescent Dagenham Essex RM9 5DJ on 15 February 2016
03 Aug 2015 AA01 Current accounting period extended from 31 January 2016 to 30 April 2016
30 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-30
  • GBP 40