NETLEVEL SYSTEMS LIMITED
Status | DISSOLVED |
Company No. | 03409421 |
Category | Private Limited Company |
Incorporated | 25 Jul 1997 |
Age | 26 years, 10 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 17 Sep 2019 |
Years | 4 years, 8 months, 14 days |
SUMMARY
NETLEVEL SYSTEMS LIMITED is an dissolved private limited company with number 03409421. It was incorporated 26 years, 10 months, 7 days ago, on 25 July 1997 and it was dissolved 4 years, 8 months, 14 days ago, on 17 September 2019. The company address is 5 Roxburgh Avenue 5 Roxburgh Avenue, Essex, RM14 3BA.
Company Fillings
Gazette dissolved voluntary
Date: 17 Sep 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Jun 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 20 May 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change account reference date company current shortened
Date: 18 Feb 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA01
Made up date: 2019-08-31
New date: 2019-02-28
Documents
Accounts with accounts type unaudited abridged
Date: 01 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 25 Jul 2018
Action Date: 25 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-25
Documents
Accounts with accounts type total exemption full
Date: 15 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 25 Jul 2017
Action Date: 25 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-25
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 05 Aug 2016
Action Date: 25 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-25
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2015
Action Date: 25 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-25
Documents
Accounts with accounts type total exemption small
Date: 08 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2014
Action Date: 25 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-25
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2013
Action Date: 16 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-16
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2012
Action Date: 16 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-16
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2011
Action Date: 16 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-16
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2010
Action Date: 16 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-16
Documents
Change person director company with change date
Date: 26 Jul 2010
Action Date: 16 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-16
Officer name: Stephen John Rayment
Documents
Accounts with accounts type total exemption small
Date: 13 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 04 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 25 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 20 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 07 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 May 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 20 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 07 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 11 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 May 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 05 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 May 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 23 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/01; full list of members
Documents
Accounts with accounts type small
Date: 19 Jun 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 10 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/00; full list of members
Documents
Accounts with accounts type small
Date: 03 May 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 09 Aug 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Aug 1999
Category: Address
Type: 287
Description: Registered office changed on 09/08/99 from: 6 eddy close romford essex RM7 9HS
Documents
Legacy
Date: 09 Aug 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 28 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/99; no change of members
Documents
Accounts with accounts type small
Date: 23 May 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 18 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/98; full list of members
Documents
Legacy
Date: 08 Apr 1998
Category: Capital
Type: 88(2)R
Description: Ad 01/04/98--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 16 Sep 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/98 to 31/08/98
Documents
Legacy
Date: 09 Sep 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Sep 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Sep 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Sep 1997
Category: Address
Type: 287
Description: Registered office changed on 09/09/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR
Documents
Some Companies
SUITES A & B, 3RD FLOOR, THE HEALS BUILDING,LONDON,WC1E 7HJ
Number: | 06719473 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHGATE HOUSE,SLEAFORD,NG34 7BZ
Number: | 08594542 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 STONE MILL,TROWBRIDGE,BA14 8BU
Number: | 08730818 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 SOMERFORD ROAD,CIRENCESTER,GL7 1TP
Number: | 10991134 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESTIGIOUS HEIGHTS RECRUITERS LIMITED
364 PLUMSTEAD HIGH STREET,LONDON,SE18 1JU
Number: | 10675490 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4 EAST BARTON BARNS EAST BARTON ROAD,BURY ST EDMUNDS,IP31 2QY
Number: | 07264641 |
Status: | ACTIVE |
Category: | Private Limited Company |