NETAGIO LIMITED

53 Fore Street, Ivybridge, PL21 9AE, Devon, England
StatusDISSOLVED
Company No.08585232
CategoryPrivate Limited Company
Incorporated26 Jun 2013
Age10 years, 10 months, 26 days
JurisdictionEngland Wales
Dissolution12 Dec 2019
Years4 years, 5 months, 10 days

SUMMARY

NETAGIO LIMITED is an dissolved private limited company with number 08585232. It was incorporated 10 years, 10 months, 26 days ago, on 26 June 2013 and it was dissolved 4 years, 5 months, 10 days ago, on 12 December 2019. The company address is 53 Fore Street, Ivybridge, PL21 9AE, Devon, England.



Company Fillings

Gazette dissolved liquidation

Date: 12 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 12 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Jun 2019

Action Date: 03 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-04-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Jun 2018

Action Date: 03 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-04-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Jun 2017

Action Date: 03 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-04-03

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 26 Apr 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Apr 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-31

Old address: 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT

New address: 53 Fore Street Ivybridge Devon PL21 9AE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 May 2015

Action Date: 19 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joanna Mullen

Termination date: 2015-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2015

Action Date: 19 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-19

Officer name: Colin Charles Bird

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-18

Officer name: Mr Hector Adam Fleming

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 20 May 2015

Action Date: 19 May 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: M & N Secretaries Limited

Appointment date: 2015-05-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2015

Action Date: 20 May 2015

Category: Address

Type: AD01

Old address: Berkshire House 168-173 High Holborn London WC1V 7AA

New address: 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT

Change date: 2015-05-20

Documents

View document PDF

Capital allotment shares

Date: 01 Apr 2015

Action Date: 25 Mar 2015

Category: Capital

Type: SH01

Capital : 13,249.089 GBP

Date: 2015-03-25

Documents

View document PDF

Capital alter shares subdivision

Date: 30 Mar 2015

Action Date: 05 Mar 2015

Category: Capital

Type: SH02

Date: 2015-03-05

Documents

View document PDF

Memorandum articles

Date: 30 Mar 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 30 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person secretary company with name date

Date: 17 Feb 2015

Action Date: 16 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-02-16

Officer name: Mrs Joanna Mullen

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Feb 2015

Action Date: 16 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Lee Taylor

Termination date: 2015-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 26 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-26

Documents

View document PDF

Change person secretary company with change date

Date: 21 May 2014

Action Date: 16 May 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-05-16

Officer name: Richard Lee Taylor

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Sep 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-06-30

Documents

View document PDF

Memorandum articles

Date: 22 Jul 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 22 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 26 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACPI LIMITED

11 HOME FARM CLOSE,CORBY,NN18 8HQ

Number:04130700
Status:ACTIVE
Category:Private Limited Company

ADDICTED TO FITNESS LTD

53 ELM CRESCENT,CHESTER LE STREET,DH3 1GH

Number:11184872
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BONDS THE JEWELLERS LIMITED

43 ST GILES STREET,,NN1 1JF

Number:02823122
Status:ACTIVE
Category:Private Limited Company

HALEWOOD INVESTMENTS LIMITED

THE GALLERIES CHARTERS ROAD,ASCOT,SL5 9QJ

Number:10738809
Status:ACTIVE
Category:Private Limited Company

NEW B INNOVATION (UK) LIMITED

FIRST FLOOR TEMPLEBACK,BRISTOL,BS1 6FL

Number:07814464
Status:ACTIVE
Category:Private Limited Company

OPEN RAINBOW LIMITED

GF21 EDINBURGH WAY,HARLOW,CM20 2NQ

Number:09287157
Status:ACTIVE
Category:Private Limited Company

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