NETALINE LIMITED

The Stable Yard Vicarage Road The Stable Yard Vicarage Road, Milton Keynes, MK11 1BN, Buckinghamshire, England
StatusDISSOLVED
Company No.07485328
CategoryPrivate Limited Company
Incorporated07 Jan 2011
Age13 years, 4 months, 25 days
JurisdictionEngland Wales
Dissolution17 May 2022
Years2 years, 15 days

SUMMARY

NETALINE LIMITED is an dissolved private limited company with number 07485328. It was incorporated 13 years, 4 months, 25 days ago, on 07 January 2011 and it was dissolved 2 years, 15 days ago, on 17 May 2022. The company address is The Stable Yard Vicarage Road The Stable Yard Vicarage Road, Milton Keynes, MK11 1BN, Buckinghamshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2021

Action Date: 05 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-05

Documents

View document PDF

Change to a person with significant control

Date: 03 Nov 2020

Action Date: 30 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ricardo Hernandez Santos

Change date: 2020-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-02

Old address: 35 Oriel Close Wolverton Milton Keynes MK12 5FE

New address: The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-30

Officer name: Ricardo Santos Hernandez

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Jul 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

New date: 2020-06-30

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2020

Action Date: 05 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-05

Documents

View document PDF

Capital name of class of shares

Date: 10 Sep 2019

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2019

Action Date: 05 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Apr 2018

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gulzat Kagazova

Termination date: 2017-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2018

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gulzat Kagazova

Termination date: 2017-10-20

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2018

Action Date: 05 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 07 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Gulzat Kagazova

Appointment date: 2015-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2015

Action Date: 07 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2014

Action Date: 07 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-07

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Feb 2014

Action Date: 04 Feb 2014

Category: Address

Type: AD01

Old address: 29 Bottesford Close Emerson Valley Milton Keynes Buckinghamshire MK4 2AF

Change date: 2014-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Capital allotment shares

Date: 18 Sep 2013

Action Date: 12 Sep 2013

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2013-09-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2013

Action Date: 07 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-07

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jan 2013

Action Date: 20 Nov 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-11-20

Officer name: Gulzat Kagazova

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2013

Action Date: 20 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-20

Officer name: Ricardo Santos Hernandez

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Dec 2012

Action Date: 05 Dec 2012

Category: Address

Type: AD01

Old address: 17 Archford Croft Emmerson Valley Milton Keynes MK4 2EZ England

Change date: 2012-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Capital allotment shares

Date: 02 Apr 2012

Action Date: 02 Apr 2012

Category: Capital

Type: SH01

Date: 2012-04-02

Capital : 7 GBP

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Gulzat Kagazova

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2012

Action Date: 07 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-07

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2011

Action Date: 13 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-13

Officer name: Ricardo Santos Hernandez

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Apr 2011

Action Date: 13 Apr 2011

Category: Address

Type: AD01

Old address: 18 Woodcock Dell Avenue Kenton Harrow Middlesex HA3 0NS England

Change date: 2011-04-13

Documents

View document PDF

Incorporation company

Date: 07 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKISOWA TECH LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11597619
Status:ACTIVE
Category:Private Limited Company

CALIBRA CONSULTING LTD.

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08086597
Status:ACTIVE
Category:Private Limited Company

CLIFFORD AUSTIN HUNT LIMITED

ALLEN HOUSE,SUTTON,SM1 4LA

Number:03406698
Status:ACTIVE
Category:Private Limited Company

MELIN TYBIE PROPERTIES LTD

19 ROGER BECK WAY,SWANSEA,SA2 0JF

Number:09542597
Status:ACTIVE
Category:Private Limited Company

SHEWEE LIMITED

DALES BUSINESS PARK NEW ROAD,CARNFORTH,LA6 3HL

Number:08916240
Status:ACTIVE
Category:Private Limited Company

THE LEVENFICHE FOUNDATION LIMITED

73 CORNHILL,LONDON,EC3V 3QQ

Number:04660626
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source