GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 22nd, August 2022
| dissolution
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 5th, July 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 4 C/O Sheen Stickland 4 High Street Alton Hants. GU34 1BU. Change occurred on Thursday 9th June 2022. Company's previous address: Kulite House Stroudley Road Basingstoke RG24 8UG England.
filed on: 9th, June 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, February 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 26th October 2021
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 2nd August 2021
filed on: 4th, August 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 2nd August 2021.
filed on: 4th, August 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 2nd August 2021.
filed on: 4th, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 2nd August 2021
filed on: 4th, August 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 16th, July 2021
| accounts
|
Free Download
(6 pages)
|
PSC02 |
Notification of a person with significant control Saturday 29th October 2016
filed on: 13th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Monday 12th April 2021
filed on: 12th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 26th October 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 22nd, September 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 26th October 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 26th October 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 5th, February 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 26th October 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2016
filed on: 17th, July 2017
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Saturday 14th January 2017.
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 14th January 2017
filed on: 27th, January 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 14th January 2017
filed on: 27th, January 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 26th October 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address Kulite House Stroudley Road Basingstoke RG24 8UG. Change occurred on Thursday 29th September 2016. Company's previous address: The Passfield Oak Passfield Common Passfield Liphook Hampshire GU30 7RL United Kingdom.
filed on: 29th, September 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st January 2016.
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed NET2EDGE LIMITEDcertificate issued on 04/01/16
filed on: 4th, January 2016
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 4th, January 2016
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 1st December 2015.
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Saturday 31st December 2016. Originally it was Monday 31st October 2016
filed on: 22nd, December 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, October 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 27th October 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|