NETGAIN CONSULTING LIMITED

Southgate 2 321 Wilmslow Road Southgate 2 321 Wilmslow Road, Cheadle, SK8 3PW, England
StatusACTIVE
Company No.10512057
CategoryPrivate Limited Company
Incorporated06 Dec 2016
Age7 years, 6 months, 1 day
JurisdictionEngland Wales

SUMMARY

NETGAIN CONSULTING LIMITED is an active private limited company with number 10512057. It was incorporated 7 years, 6 months, 1 day ago, on 06 December 2016. The company address is Southgate 2 321 Wilmslow Road Southgate 2 321 Wilmslow Road, Cheadle, SK8 3PW, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 20 Mar 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Feb 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2023

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2023

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Aug 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 15 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2023

Action Date: 05 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-05

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2023

Action Date: 05 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-05

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2021

Action Date: 02 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oigres Enery Ponton Espinoza

Termination date: 2021-10-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2021

Action Date: 02 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-02

Psc name: Mr Ian Christopher Sellman

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Oct 2021

Action Date: 02 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Oigres Energy Espinoza Ponton

Cessation date: 2021-10-02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Sep 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2021

Action Date: 04 Aug 2021

Category: Address

Type: AD01

New address: Southgate 2 321 Wilmslow Road Heald Green Cheadle SK8 3PW

Change date: 2021-08-04

Old address: Suite 1, 2nd Floor, Bank House the Paddock Handforth Wilmslow SK9 3HQ England

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2020

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Address

Type: AD01

Old address: Suite 12, Southgate 2 Wilmslow Road Heald Green Cheadle SK8 3PW England

New address: Suite 1, 2nd Floor, Bank House the Paddock Handforth Wilmslow SK9 3HQ

Change date: 2020-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2020

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2019

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2019

Action Date: 30 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Oigres Enery Ponton Espinoza

Change date: 2019-11-30

Documents

View document PDF

Change to a person with significant control

Date: 31 Dec 2019

Action Date: 30 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ian Christopher Sellman

Change date: 2019-11-30

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2019

Action Date: 30 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-30

Officer name: Mr Ian Christopher Sellman

Documents

View document PDF

Change to a person with significant control

Date: 31 Dec 2019

Action Date: 30 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Oigres Energy Espinoza Ponton

Change date: 2019-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-30

Old address: Suite 3 5th Floor Orbit House Albert Street Eccles Greater Manchester M30 0BL

New address: Suite 12, Southgate 2 Wilmslow Road Heald Green Cheadle SK8 3PW

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2019

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Nov 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Oigres Energy Espinoza Ponton

Notification date: 2018-01-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-25

Psc name: Mr Ian Christopher Sellman

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-25

Officer name: Ms Oigres Enery Ponton Espinoza

Documents

View document PDF

Change account reference date company current extended

Date: 24 Dec 2017

Action Date: 31 May 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2017

Action Date: 05 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-01

Old address: Dallem Court Dallem Lane Warrington Cheshire WA2 2LT

New address: Suite 3 5th Floor Orbit House Albert Street Eccles Greater Manchester M30 0BL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2017

Action Date: 23 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-23

Old address: 1st Floor 2 Woodberry Grove Finchley London N12 0DR England

New address: Dallem Court Dallem Lane Warrington Cheshire WA2 2LT

Documents

View document PDF

Incorporation company

Date: 06 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DELMARK LIFTING EQUIPMENT LIMITED

UNIT 44 ACORN INDUSTRIAL PARK, CRAYFORD ROAD,DARTFORD,DA1 4AL

Number:01990399
Status:ACTIVE
Category:Private Limited Company

JOEL DOBSON CONSTRUCTION SERVICES LTD

6 THE TERRACE,LUTTERWORTH,LE17 4BW

Number:09722566
Status:ACTIVE
Category:Private Limited Company

KPD DECOR LTD

10A SHELLEY AVENUE,GREENFORD,UB6 8RX

Number:07802236
Status:ACTIVE
Category:Private Limited Company

LEA BOXES LIMITED

UNIT 8, SUNDON BUSINESS PARK,LUTON,LU3 3HP

Number:00132129
Status:ACTIVE
Category:Private Limited Company

LK HOLIDAY PARK LIMITED

THE ALEXANDER PARTNERSHIP, BARCLAYS BANK CHAMBERS, 18,,TENBY,SA70 7HD

Number:09367109
Status:ACTIVE
Category:Private Limited Company

PARTNERS GROUP ACCESS 946 L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL031361
Status:ACTIVE
Category:Limited Partnership

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