NETSTONE LIMITED
Status | DISSOLVED |
Company No. | 10195710 |
Category | Private Limited Company |
Incorporated | 24 May 2016 |
Age | 8 years, 8 days |
Jurisdiction | England Wales |
Dissolution | 16 May 2023 |
Years | 1 year, 16 days |
SUMMARY
NETSTONE LIMITED is an dissolved private limited company with number 10195710. It was incorporated 8 years, 8 days ago, on 24 May 2016 and it was dissolved 1 year, 16 days ago, on 16 May 2023. The company address is 7 Old Road 7 Old Road, Tonbridge, TN12 5AT, Kent, England.
Company Fillings
Gazette dissolved voluntary
Date: 16 May 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Feb 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 12 Jun 2022
Action Date: 31 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-31
Documents
Accounts with accounts type micro entity
Date: 04 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 11 Jun 2021
Action Date: 31 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-31
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 13 Jun 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Accounts with accounts type micro entity
Date: 14 Oct 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 19 Jul 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Accounts with accounts type micro entity
Date: 11 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 13 Jun 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Accounts with accounts type micro entity
Date: 15 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change account reference date company previous extended
Date: 15 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA01
New date: 2017-06-30
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 07 Aug 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Notification of a person with significant control
Date: 03 Aug 2017
Action Date: 01 Aug 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-08-01
Psc name: Sui Jing Zhang
Documents
Termination director company with name termination date
Date: 27 Jun 2016
Action Date: 27 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-27
Officer name: Guo Hui Zhang
Documents
Appoint person director company with name date
Date: 27 Jun 2016
Action Date: 27 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sui Jing Zhang
Appointment date: 2016-06-27
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Appoint person director company with name date
Date: 07 Jun 2016
Action Date: 24 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-24
Officer name: Mr Guo Hui Zhang
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2016
Action Date: 07 Jun 2016
Category: Address
Type: AD01
Old address: Cameo House 11 Bear Street London WC2H 7AS United Kingdom
New address: 7 Old Road East Peckham Tonbridge Kent TN12 5AT
Change date: 2016-06-07
Documents
Termination director company with name termination date
Date: 03 Jun 2016
Action Date: 02 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-02
Officer name: Barbara Kahan
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2016
Action Date: 02 Jun 2016
Category: Address
Type: AD01
New address: Cameo House 11 Bear Street London WC2H 7AS
Change date: 2016-06-02
Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
Documents
Some Companies
50 GLENEAGLE ROAD MANAGEMENT LIMITED
13 BRIDGE STREET,NORWICH,NR14 6NA
Number: | 01139328 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE WHITE & COMPANY GROUP,PARSONAGE,M3 2JA
Number: | 08372820 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10877585 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 MOORGATE,LONDON,EC2R 6AY
Number: | 03772082 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR 16 PRINCETON MEWS,KINGSTON UPON THAMES,KT2 6PT
Number: | 09091019 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, GROUND FLOOR 36 HYLTON STREET,BIRMINGHAM,B18 6HN
Number: | 11405693 |
Status: | ACTIVE |
Category: | Private Limited Company |