NC NETWORK LTD

63 West Road, Newcastle Upon Tyne, NE4 9PX, England
StatusDISSOLVED
Company No.09340177
CategoryPrivate Limited Company
Incorporated03 Dec 2014
Age9 years, 5 months, 29 days
JurisdictionEngland Wales
Dissolution14 Jun 2022
Years1 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

View document PDF

Gazette notice voluntary

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 03 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3 TOWNS CHINA LTD

39 B BOGLEMART STREET,STEVENSTON,KA20 3EL

Number:SC623575
Status:ACTIVE
Category:Private Limited Company

HI TRANSPORT LTD

4 NICHOLSON GROVE,WICKFORD,SS12 9PL

Number:09965356
Status:ACTIVE
Category:Private Limited Company

HOUSEWORX LIMITED

539 MARKET STREET,ROCHDALE,OL12 8QW

Number:08682397
Status:ACTIVE
Category:Private Limited Company

JAYAGURU LIMITED

17 WORTON WAY,HOUNSLOW,TW3 1PN

Number:08582564
Status:ACTIVE
Category:Private Limited Company

LITTLE ESKIMO PRODUCTIONS LTD

SUITE 4F, INGRAM HOUSE,GLASGOW,G1 1DA

Number:SC480833
Status:ACTIVE
Category:Private Limited Company

PROFESSIONAL TAX LIMITED

ELSINORE HOUSE,AYLESBURY,HP20 2NQ

Number:03752319
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