NETWORLD DESIGN LIMITED
Status | DISSOLVED |
Company No. | 06565522 |
Category | Private Limited Company |
Incorporated | 15 Apr 2008 |
Age | 16 years, 1 month, 17 days |
Jurisdiction | England Wales |
Dissolution | 06 Jun 2023 |
Years | 11 months, 26 days |
SUMMARY
NETWORLD DESIGN LIMITED is an dissolved private limited company with number 06565522. It was incorporated 16 years, 1 month, 17 days ago, on 15 April 2008 and it was dissolved 11 months, 26 days ago, on 06 June 2023. The company address is 3rd Floor 21 Perrymount Road, Haywards Heath, RH16 3TP, West Sussex, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 02 Nov 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change person secretary company with change date
Date: 31 Aug 2022
Action Date: 31 Aug 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Tania May
Change date: 2022-08-31
Documents
Change to a person with significant control
Date: 31 Aug 2022
Action Date: 31 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-31
Psc name: Mr Anthony John Charman
Documents
Change person director company with change date
Date: 31 Aug 2022
Action Date: 31 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony John Charman
Change date: 2022-08-31
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2022
Action Date: 31 Aug 2022
Category: Address
Type: AD01
New address: 3rd Floor 21 Perrymount Road Haywards Heath West Sussex RH16 3TP
Change date: 2022-08-31
Old address: 4 Heath Square Boltro Road Haywards Heath RH16 1BL
Documents
Confirmation statement with updates
Date: 27 May 2022
Action Date: 15 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-15
Documents
Change account reference date company previous extended
Date: 26 May 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA01
Made up date: 2021-04-29
New date: 2021-04-30
Documents
Confirmation statement with updates
Date: 26 May 2021
Action Date: 15 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-15
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 17 Jun 2020
Action Date: 15 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-15
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change account reference date company previous shortened
Date: 31 Jan 2020
Action Date: 29 Apr 2019
Category: Accounts
Type: AA01
New date: 2019-04-29
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 15 May 2019
Action Date: 15 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-15
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 09 May 2018
Action Date: 15 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-15
Documents
Gazette filings brought up to date
Date: 07 Apr 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 26 Apr 2017
Action Date: 15 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-15
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date
Date: 20 Apr 2016
Action Date: 15 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-15
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2015
Action Date: 15 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-15
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2014
Action Date: 15 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-15
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2013
Action Date: 15 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-15
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2012
Action Date: 15 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-15
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2011
Action Date: 15 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-15
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Change registered office address company with date old address
Date: 24 Mar 2011
Action Date: 24 Mar 2011
Category: Address
Type: AD01
Old address: 18 Semley Road Hassocks West Sussex BN6 8PE United Kingdom
Change date: 2011-03-24
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2010
Action Date: 15 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-15
Documents
Move registers to sail company
Date: 06 Jul 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 05 Jul 2010
Action Date: 15 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-15
Officer name: Mr Anthony John Charman
Documents
Change registered office address company with date old address
Date: 05 Jul 2010
Action Date: 05 Jul 2010
Category: Address
Type: AD01
Old address: 18 Semley Road Hassocks West Sussex BN6 8PD United Kingdom
Change date: 2010-07-05
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Gazette filings brought up to date
Date: 19 Sep 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 17 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/09; full list of members
Documents
Some Companies
BELSIZE PARK APARTMENTS LIMITED
24 BELSIZE SQUARE,,NW3 4HU
Number: | 05218418 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BUSINESS CENTRE,PLYMOUTH,PL4 0EG
Number: | 03440794 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
149A EDLESTON ROAD,CREWE,CW2 7HR
Number: | 08649211 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
15 ARLINGTON,LONDON,N12 7JR
Number: | 04251854 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 FERNWOOD CRESCENT,LONDON,N20 0RN
Number: | 10911264 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCENTHOUND GRAPHIC DESIGN LIMITED
2 FERN PLACE, SALTAIRE FERN PLACE,SHIPLEY,BD18 3HB
Number: | 11327990 |
Status: | ACTIVE |
Category: | Private Limited Company |