(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 31st, August 2021
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 7th, July 2021
| accounts
|
Free Download
(12 pages)
|
(CH01) On Thursday 3rd June 2021 director's details were changed
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 28th January 2021
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 28th January 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 28th January 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 28th January 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Monday 19th June 2017
filed on: 9th, February 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Sunday 31st July 2016
filed on: 3rd, February 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 28th January 2017
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 20th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Tuesday 1st March 2016.
filed on: 11th, July 2016
| officers
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Sunday 31st January 2016 to Thursday 31st December 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 28th January 2016
filed on: 24th, February 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Wednesday 24th February 2016
capital
|
|
(CH01) On Wednesday 5th August 2015 director's details were changed
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Tuesday 19th May 2015
filed on: 22nd, June 2015
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 19th May 2015.
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 19th May 2015.
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Tuesday 19th May 2015
filed on: 19th, May 2015
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 094115140001, created on Friday 1st May 2015
filed on: 6th, May 2015
| mortgage
|
Free Download
(5 pages)
|
(CERTNM) Company name changed netpromterservices LTDcertificate issued on 17/03/15
filed on: 17th, March 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 28th, January 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 28th January 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|