NWORKS TECHNOLOGIES LIMITED
Status | DISSOLVED |
Company No. | 08998143 |
Category | Private Limited Company |
Incorporated | 15 Apr 2014 |
Age | 10 years, 2 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 28 Feb 2023 |
Years | 1 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
Dissolved compulsory strike off suspended
Date: 09 Aug 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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 no updates
Date: 08 Oct 2020
Action Date: 08 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-08
Documents
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
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
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 no updates
Date: 02 Nov 2018
Action Date: 08 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-08
Documents
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
Gazette filings brought up to date
Date: 12 Dec 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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 |
24 THE CLOISTERS,ANDOVER,SP10 3FX
Number: | 10572867 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CLIFTON MOOR BUSINESS VILLAGE,YORK,YO30 4XG
Number: | 10662798 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 GLEBE ROAD,SANDY,SG19 1LS
Number: | 11751452 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 LEELAND MANSIONS LEELAND ROAD,LONDON,W13 9HE
Number: | 10078415 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 HOME FARM STEADING,BISHOPTON,PA7 5DF
Number: | SC047131 |
Status: | ACTIVE |
Category: | Private Limited Company |