NWORKS TECHNOLOGIES LIMITED

3 Bedford Road 3 Bedford Road, Reading, RG1 7EU, England
StatusDISSOLVED
Company No.08998143
CategoryPrivate Limited Company
Incorporated15 Apr 2014
Age10 years, 2 months, 1 day
JurisdictionEngland Wales
Dissolution28 Feb 2023
Years1 year, 3 months, 16 days

SUMMARY

NWORKS TECHNOLOGIES LIMITED is an dissolved private limited company with number 08998143. It was incorporated 10 years, 2 months, 1 day ago, on 15 April 2014 and it was dissolved 1 year, 3 months, 16 days ago, on 28 February 2023. The company address is 3 Bedford Road 3 Bedford Road, Reading, RG1 7EU, England.



Company Fillings

Gazette dissolved compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Aug 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2021

Action Date: 08 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-08

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2019

Action Date: 08 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-08

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2018

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2016

Action Date: 07 Oct 2016

Category: Address

Type: AD01

New address: 3 Bedford Road Bedford Road Reading RG1 7EU

Change date: 2016-10-07

Old address: 24 Grangely Close Calcot Reading RG31 7DR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-05

Officer name: Pratik Vinod Sharma

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Prawal Gupta

Appointment date: 2015-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-05

Officer name: Mrs. Parul Prawal Gupta

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2015

Action Date: 08 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2014

Action Date: 08 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2014

Action Date: 30 Aug 2014

Category: Address

Type: AD01

New address: 24 Grangely Close Calcot Reading RG31 7DR

Old address: 25 Chesterment Way Lower Earley Reading RG6 4HW United Kingdom

Change date: 2014-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pratik Vinod Sharma

Appointment date: 2014-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Parul Prawal Gupta

Termination date: 2014-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Prawal Gupta

Termination date: 2014-07-01

Documents

View document PDF

Incorporation company

Date: 15 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARAM CLEANING SERVICES LIMITED

LANCHESTER CAR WASH CONSETT ROAD,DURHAM,DH7 0RB

Number:11093489
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ASIAX LIMITED

24 THE CLOISTERS,ANDOVER,SP10 3FX

Number:10572867
Status:ACTIVE
Category:Private Limited Company

GK COOLING LIMITED

2 CLIFTON MOOR BUSINESS VILLAGE,YORK,YO30 4XG

Number:10662798
Status:ACTIVE
Category:Private Limited Company

RACING REFLEX LIMITED

3 GLEBE ROAD,SANDY,SG19 1LS

Number:11751452
Status:ACTIVE
Category:Private Limited Company

SBRB HOLDINGS LIMITED

17 LEELAND MANSIONS LEELAND ROAD,LONDON,W13 9HE

Number:10078415
Status:ACTIVE
Category:Private Limited Company

SCOTVALE PROPERTIES LIMITED

11 HOME FARM STEADING,BISHOPTON,PA7 5DF

Number:SC047131
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