NETTMAR LIMITED
Status | DISSOLVED |
Company No. | 10265252 |
Category | Private Limited Company |
Incorporated | 06 Jul 2016 |
Age | 7 years, 10 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 16 Aug 2022 |
Years | 1 year, 9 months, 18 days |
SUMMARY
NETTMAR LIMITED is an dissolved private limited company with number 10265252. It was incorporated 7 years, 10 months, 28 days ago, on 06 July 2016 and it was dissolved 1 year, 9 months, 18 days ago, on 16 August 2022. The company address is Dale View Castle Hill Dale View Castle Hill, Dronfield, S18 7WQ, England.
Company Fillings
Gazette dissolved voluntary
Date: 16 Aug 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 May 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change account reference date company previous extended
Date: 25 Nov 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA01
Made up date: 2021-03-31
New date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 04 Aug 2021
Action Date: 04 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-04
Documents
Change to a person with significant control
Date: 11 Feb 2021
Action Date: 10 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-10
Psc name: Julie Garnett
Documents
Change to a person with significant control
Date: 11 Feb 2021
Action Date: 10 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-10
Psc name: Mark Alan Garnett
Documents
Change person director company with change date
Date: 10 Feb 2021
Action Date: 10 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-10
Officer name: Mark Alan Garnett
Documents
Change person director company with change date
Date: 10 Feb 2021
Action Date: 10 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Julie Garnett
Change date: 2021-02-10
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2021
Action Date: 10 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-10
Old address: 7 Sandringham Place Sheffield S10 4NH England
New address: Dale View Castle Hill Holmesfield Dronfield S18 7WQ
Documents
Confirmation statement with no updates
Date: 07 Jul 2020
Action Date: 04 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-04
Documents
Accounts with accounts type total exemption full
Date: 12 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2019
Action Date: 04 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-04
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2018
Action Date: 04 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-04
Documents
Cessation of a person with significant control
Date: 14 Jun 2018
Action Date: 07 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mark Alan Garnett
Cessation date: 2017-07-07
Documents
Cessation of a person with significant control
Date: 14 May 2018
Action Date: 14 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-05-14
Psc name: Julie Garnett
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 07 Jul 2017
Action Date: 06 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-07-06
Psc name: Julie Garnett
Documents
Notification of a person with significant control
Date: 07 Jul 2017
Action Date: 06 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark Alan Garnett
Notification date: 2016-07-06
Documents
Confirmation statement with updates
Date: 04 Jul 2017
Action Date: 04 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-04
Documents
Change account reference date company current shortened
Date: 09 Feb 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2017-07-31
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2016
Action Date: 11 Jul 2016
Category: Address
Type: AD01
New address: 7 Sandringham Place Sheffield S10 4NH
Change date: 2016-07-11
Old address: 6 Broadfield Court Broadfield Way Sheffield South Yorkshire S8 0XF United Kingdom
Documents
Some Companies
333 HARROW ROAD,WEMBLEY,HA9 6BA
Number: | 08327083 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 RADLIX ROAD,LONDON,E10 7BD
Number: | 10249411 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
KEITH PROWSE HOUSE,TINWORTH STREET,SE11 5EG
Number: | 00433078 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
54 DOCTORS HILL,BROMSGROVE,B61 9JE
Number: | 09698331 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CHAPEL TICKENHAM HILL,CLEVEDON,BS21 6SH
Number: | 04000407 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 BEACON ROAD,WIGAN,WN2 4AF
Number: | 11357550 |
Status: | ACTIVE |
Category: | Private Limited Company |