NETALINE LIMITED
Status | DISSOLVED |
Company No. | 07485328 |
Category | Private Limited Company |
Incorporated | 07 Jan 2011 |
Age | 13 years, 4 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 17 May 2022 |
Years | 2 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
Dissolution application strike off company
Date: 22 Feb 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
Capital name of class of shares
Date: 10 Sep 2019
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 18 Sep 2013
Action Date: 12 Sep 2013
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2013-09-12
Documents
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
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
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
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
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
Capital allotment shares
Date: 02 Apr 2012
Action Date: 02 Apr 2012
Category: Capital
Type: SH01
Date: 2012-04-02
Capital : 7 GBP
Documents
Appoint person secretary company with name
Date: 02 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Gulzat Kagazova
Documents
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
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
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
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11597619 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08086597 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALLEN HOUSE,SUTTON,SM1 4LA
Number: | 03406698 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 ROGER BECK WAY,SWANSEA,SA2 0JF
Number: | 09542597 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |