NC NETWORK LTD
Status | DISSOLVED |
Company No. | 09340177 |
Category | Private Limited Company |
Incorporated | 03 Dec 2014 |
Age | 9 years, 5 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 14 Jun 2022 |
Years | 1 year, 11 months, 17 days |
SUMMARY
NC NETWORK LTD is an dissolved private limited company with number 09340177. It was incorporated 9 years, 5 months, 29 days ago, on 03 December 2014 and it was dissolved 1 year, 11 months, 17 days ago, on 14 June 2022. The company address is 63 West Road, Newcastle Upon Tyne, NE4 9PX, England.
Company Fillings
Gazette dissolved voluntary
Date: 14 Jun 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Mar 2022
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2022
Action Date: 17 Mar 2022
Category: Address
Type: AD01
Old address: 4 Allendale Road Meadowfield Durham DH7 8XG England
Change date: 2022-03-17
New address: 63 West Road Newcastle upon Tyne NE4 9PX
Documents
Change person director company with change date
Date: 16 Mar 2022
Action Date: 15 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nuwan Nalinda Balasattu Hewage
Change date: 2022-03-15
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2022
Action Date: 03 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-03
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2021
Action Date: 03 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-03
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2019
Action Date: 03 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-03
Documents
Accounts with accounts type micro entity
Date: 11 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2019
Action Date: 03 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-03
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2018
Action Date: 20 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-20
Old address: 6 Victoria Place Walton-Le-Dale Preston Lancashire PR5 4HG
New address: 4 Allendale Road Meadowfield Durham DH7 8XG
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2017
Action Date: 03 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-03
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 17 Dec 2016
Action Date: 03 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-03
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Dec 2015
Action Date: 03 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-03
Documents
Change person director company with change date
Date: 25 Dec 2015
Action Date: 20 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nuwan Nalinda Balasattu Hewage
Change date: 2015-12-20
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2015
Action Date: 28 Nov 2015
Category: Address
Type: AD01
New address: 6 Victoria Place Walton-Le-Dale Preston Lancashire PR5 4HG
Old address: 105 Whitby Avenue Ingol Preston PR2 3ZP United Kingdom
Change date: 2015-11-28
Documents
Some Companies
39 B BOGLEMART STREET,STEVENSTON,KA20 3EL
Number: | SC623575 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 NICHOLSON GROVE,WICKFORD,SS12 9PL
Number: | 09965356 |
Status: | ACTIVE |
Category: | Private Limited Company |
539 MARKET STREET,ROCHDALE,OL12 8QW
Number: | 08682397 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 WORTON WAY,HOUNSLOW,TW3 1PN
Number: | 08582564 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4F, INGRAM HOUSE,GLASGOW,G1 1DA
Number: | SC480833 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELSINORE HOUSE,AYLESBURY,HP20 2NQ
Number: | 03752319 |
Status: | ACTIVE |
Category: | Private Limited Company |