NETGAIN CONSULTING LIMITED
Status | ACTIVE |
Company No. | 10512057 |
Category | Private Limited Company |
Incorporated | 06 Dec 2016 |
Age | 7 years, 6 months, 1 day |
Jurisdiction | England 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
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
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
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
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
Gazette filings brought up to date
Date: 26 Aug 2023
Category: Gazette
Type: DISS40
Documents
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
Gazette filings brought up to date
Date: 11 Mar 2023
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Dissolved compulsory strike off suspended
Date: 08 Sep 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 15 Jan 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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 |
10A SHELLEY AVENUE,GREENFORD,UB6 8RX
Number: | 07802236 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8, SUNDON BUSINESS PARK,LUTON,LU3 3HP
Number: | 00132129 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |