NETHERBY SERVICES LIMITED
Status | LIQUIDATION |
Company No. | 11484801 |
Category | Private Limited Company |
Incorporated | 26 Jul 2018 |
Age | 6 years, 7 days |
Jurisdiction | England Wales |
SUMMARY
NETHERBY SERVICES LIMITED is an liquidation private limited company with number 11484801. It was incorporated 6 years, 7 days ago, on 26 July 2018. The company address is Suite 501 Unit 2 Suite 501 Unit 2, Northampton, NN1 5JF.
Company Fillings
Change registered office address company with date old address new address
Date: 19 Jul 2024
Action Date: 19 Jul 2024
Category: Address
Type: AD01
Change date: 2024-07-19
Old address: 1 Kings Avenue London N21 3NA
New address: Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2023
Action Date: 08 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-08
Old address: Building 18, Gateway 1000 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP England
New address: 1 Kings Avenue London N21 3NA
Documents
Liquidation voluntary statement of affairs
Date: 08 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 08 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 17 Nov 2022
Action Date: 17 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-17
Documents
Change to a person with significant control
Date: 17 Nov 2022
Action Date: 11 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-11
Psc name: Mr Eugene Bruno Mccoy
Documents
Confirmation statement with no updates
Date: 17 Nov 2022
Action Date: 11 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-11
Documents
Cessation of a person with significant control
Date: 16 Nov 2022
Action Date: 11 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Joanne Mccoy
Cessation date: 2022-11-11
Documents
Change person director company with change date
Date: 15 Nov 2022
Action Date: 15 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-15
Officer name: Mr Eugene Bruno Mccoy
Documents
Change to a person with significant control
Date: 15 Nov 2022
Action Date: 15 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-15
Psc name: Mrs Joanne Mccoy
Documents
Change to a person with significant control
Date: 15 Nov 2022
Action Date: 15 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-15
Psc name: Mr Eugene Bruno Mccoy
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2022
Action Date: 12 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-12
Old address: 1 Black Bull Wynd Eaglescliffe Stockton-on-Tees Cleveland TS16 0GN United Kingdom
New address: Building 18, Gateway 1000 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 12 Nov 2021
Action Date: 11 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-11
Documents
Accounts with accounts type micro entity
Date: 15 Feb 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 11 Nov 2020
Action Date: 11 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-11
Documents
Confirmation statement with no updates
Date: 12 Aug 2020
Action Date: 25 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-25
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 25 Jul 2019
Action Date: 25 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-25
Documents
Some Companies
AL JANAT EXCHANGE & MONEY TRANSFER LIMITED
54 STRATFORD ROAD,BIRMINGHAM,B11 1DA
Number: | 09589194 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITE HOUSE CHURCH LANE,WINCHESTER,SO21 2NJ
Number: | LP016738 |
Status: | ACTIVE |
Category: | Limited Partnership |
18/19 SALMON FIELDS BUSINESS VILLAGE,OLDHAM,OL2 6HT
Number: | 06736486 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 MARSHALSEA ROAD,,SE1 1HF
Number: | 03047066 |
Status: | ACTIVE |
Category: | Private Limited Company |
STERLING HOUSE,REDHILL,RH1 6RW
Number: | 02391021 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 FIRBANK AVENUE,GLASGOW,G64 4EJ
Number: | SC610232 |
Status: | ACTIVE |
Category: | Private Limited Company |