NEWNET GROUP LIMITED

C/O Gateley Legal Ship Canal House C/O Gateley Legal Ship Canal House, Manchester, M2 4WU, England
StatusDISSOLVED
Company No.10362193
CategoryPrivate Limited Company
Incorporated07 Sep 2016
Age7 years, 9 months, 6 days
JurisdictionEngland Wales
Dissolution04 Oct 2022
Years1 year, 8 months, 9 days

SUMMARY

NEWNET GROUP LIMITED is an dissolved private limited company with number 10362193. It was incorporated 7 years, 9 months, 6 days ago, on 07 September 2016 and it was dissolved 1 year, 8 months, 9 days ago, on 04 October 2022. The company address is C/O Gateley Legal Ship Canal House C/O Gateley Legal Ship Canal House, Manchester, M2 4WU, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Oct 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 14 May 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brookfield Interactive Systems Limited

Termination date: 2022-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Hanson

Termination date: 2022-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-29

Officer name: Mr William Ramsay

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 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: 19 Oct 2021

Action Date: 02 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-02

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change corporate director company with change date

Date: 24 Jan 2020

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Brookfield Interactive Systems Limited

Change date: 2019-08-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-01

Officer name: Darren Christian Mercer

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Address

Type: AD01

Old address: Mallory House Goostrey Way Mobberley Knutsford Cheshire WA16 7GY United Kingdom

New address: C/O Gateley Legal Ship Canal House 98 King Street Manchester M2 4WU

Change date: 2019-08-20

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2018

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Edward O'connor

Termination date: 2018-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-18

Officer name: Mark Hanson

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2018

Action Date: 10 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Darren Christian Mercer

Appointment date: 2018-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2018

Action Date: 10 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Edward O'connor

Appointment date: 2018-01-10

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2017

Action Date: 06 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-06

Documents

View document PDF

Notification of a person with significant control

Date: 22 Sep 2017

Action Date: 07 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Brookfield Interactive (Asia) Limited

Notification date: 2016-09-07

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-28

Officer name: Philip James Lawrence Owen

Documents

View document PDF

Appoint corporate director company with name date

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Brookfield Interactive Systems Limited

Appointment date: 2017-02-28

Documents

View document PDF

Incorporation company

Date: 07 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASTLEMOUNT RESIDENTS LIMITED

PEREGRINE HOUSE,EASTBOURNE,BN21 1EB

Number:00803594
Status:ACTIVE
Category:Private Limited Company

CONSULT FOR CHANGE LTD

FLAT 3,LONDON,SW5 0PZ

Number:11665769
Status:ACTIVE
Category:Private Limited Company

DLR BUILDING SOLUTIONS LIMITED

20-22 BROOMFIELD HOUSE BROOMFIELD ROAD,COLCHESTER,CO7 7FD

Number:09988866
Status:ACTIVE
Category:Private Limited Company

KGP HOLDINGS LIMITED

101 DELVES GREEN ROAD,WALSALL,WS5 4NH

Number:11961133
Status:ACTIVE
Category:Private Limited Company

MALVERN RADIO LIMITED

4 CHURCH STREET,MALVERN,WR14 2AY

Number:09817983
Status:ACTIVE
Category:Private Limited Company

MILLION DOLLAR AESTHETICS LTD

175 TRIDENT HOUSE,PAISLEY,PA3 4EF

Number:SC592231
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