Download leads from Nexok and grow your business. Find out more

Cablenet-Europe Limited

Documents

Total Documents114
Total Pages360

Filing History

3 June 2014Final Gazette dissolved via compulsory strike-off
3 June 2014Final Gazette dissolved via compulsory strike-off
18 February 2014First Gazette notice for voluntary strike-off
18 February 2014First Gazette notice for voluntary strike-off
3 August 2013Compulsory strike-off action has been suspended
3 August 2013Compulsory strike-off action has been suspended
4 June 2013First Gazette notice for compulsory strike-off
4 June 2013First Gazette notice for compulsory strike-off
4 February 2011Compulsory strike-off action has been suspended
4 February 2011Compulsory strike-off action has been suspended
11 January 2011First Gazette notice for compulsory strike-off
11 January 2011First Gazette notice for compulsory strike-off
4 May 2010Annual return made up to 10 April 2010 with a full list of shareholders
Statement of capital on 2010-05-04
  • GBP 2
4 May 2010Annual return made up to 10 April 2010 with a full list of shareholders
Statement of capital on 2010-05-04
  • GBP 2
1 May 2010Director's details changed for John Robert Taylor on 9 April 2010
1 May 2010Director's details changed for Carolyn Jane Cranfield on 9 April 2010
1 May 2010Director's details changed for John Robert Taylor on 9 April 2010
1 May 2010Director's details changed for Carolyn Jane Cranfield on 9 April 2010
1 May 2010Director's details changed for Carolyn Jane Cranfield on 9 April 2010
1 May 2010Director's details changed for John Robert Taylor on 9 April 2010
5 January 2010Total exemption full accounts made up to 31 December 2008
5 January 2010Total exemption full accounts made up to 31 December 2008
26 June 2009Return made up to 10/04/09; full list of members
26 June 2009Return made up to 10/04/09; full list of members
23 March 2009Total exemption full accounts made up to 31 December 2007
23 March 2009Total exemption full accounts made up to 31 December 2007
18 April 2008Return made up to 10/04/08; full list of members
18 April 2008Return made up to 10/04/08; full list of members
15 February 2008Registered office changed on 15/02/08 from: wychwood house 14 hanborough business park long hanborough witney oxfordshire OX29 8LH
15 February 2008Registered office changed on 15/02/08 from: wychwood house 14 hanborough business park long hanborough witney oxfordshire OX29 8LH
25 June 2007Director resigned
25 June 2007Director resigned
18 April 2007New director appointed
18 April 2007New secretary appointed
18 April 2007Return made up to 10/04/07; full list of members
18 April 2007New secretary appointed
18 April 2007Secretary resigned
18 April 2007New director appointed
18 April 2007New director appointed
18 April 2007Director resigned
18 April 2007Director resigned
18 April 2007Secretary resigned
18 April 2007New director appointed
18 April 2007Return made up to 10/04/07; full list of members
11 April 2007New director appointed
11 April 2007New director appointed
23 March 2007Registered office changed on 23/03/07 from: 52 the phelps courtlands kidlington oxford oxfordshire OX5 1SU
23 March 2007Registered office changed on 23/03/07 from: 52 the phelps courtlands kidlington oxford oxfordshire OX5 1SU
19 March 2007Total exemption small company accounts made up to 31 December 2006
19 March 2007Total exemption small company accounts made up to 31 December 2006
9 March 2007Amended accounts made up to 31 December 2005
9 March 2007Amended accounts made up to 31 December 2005
9 October 2006Total exemption small company accounts made up to 31 December 2005
9 October 2006Total exemption small company accounts made up to 31 December 2005
20 April 2006Return made up to 10/04/06; full list of members
20 April 2006Secretary's particulars changed
20 April 2006Secretary's particulars changed
20 April 2006Return made up to 10/04/06; full list of members
8 November 2005Total exemption small company accounts made up to 31 December 2004
8 November 2005Total exemption small company accounts made up to 31 December 2004
27 April 2005Return made up to 10/04/05; full list of members
27 April 2005Return made up to 10/04/05; full list of members
1 November 2004Total exemption small company accounts made up to 31 December 2003
1 November 2004Total exemption small company accounts made up to 31 December 2003
13 July 2004Return made up to 10/04/04; full list of members
13 July 2004Return made up to 10/04/04; full list of members
4 February 2004Total exemption small company accounts made up to 31 March 2003
4 February 2004Total exemption small company accounts made up to 31 March 2003
7 January 2004Accounting reference date shortened from 31/03/04 to 31/12/03
7 January 2004Accounting reference date shortened from 31/03/04 to 31/12/03
16 September 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
16 September 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
6 February 2003Accounts for a dormant company made up to 31 March 2002
6 February 2003Accounts for a dormant company made up to 31 March 2002
16 January 2003Particulars of mortgage/charge
16 January 2003Particulars of mortgage/charge
17 December 2002Registered office changed on 17/12/02 from: 99 the phelps kidlington oxfordshire OX5 1TL
17 December 2002Registered office changed on 17/12/02 from: 99 the phelps kidlington oxfordshire OX5 1TL
20 November 2002Company name changed groves associates (data) LIMITED\certificate issued on 20/11/02
20 November 2002Company name changed groves associates (data) LIMITED\certificate issued on 20/11/02
12 June 2002Return made up to 10/04/02; full list of members
12 June 2002Return made up to 10/04/02; full list of members
8 June 2001Return made up to 10/04/01; full list of members
8 June 2001Return made up to 10/04/01; full list of members
24 April 2001Accounts for a dormant company made up to 31 March 2001
24 April 2001Accounts for a dormant company made up to 31 March 2001
21 January 2001Accounts for a dormant company made up to 31 March 2000
21 January 2001Accounts for a dormant company made up to 31 March 2000
24 May 2000Return made up to 10/04/00; full list of members
24 May 2000Return made up to 10/04/00; full list of members
27 April 1999Return made up to 10/04/99; no change of members
27 April 1999Return made up to 10/04/99; no change of members
26 April 1999Accounts for a dormant company made up to 31 March 1999
26 April 1999Accounts for a dormant company made up to 31 March 1999
7 May 1998Return made up to 10/04/98; full list of members
7 May 1998Return made up to 10/04/98; full list of members
6 May 1998Accounts for a dormant company made up to 31 March 1998
6 May 1998Accounting reference date shortened from 30/04/98 to 31/03/98
6 May 1998Accounts for a dormant company made up to 31 March 1998
6 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
6 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
6 May 1998Accounting reference date shortened from 30/04/98 to 31/03/98
25 April 1997New director appointed
25 April 1997New secretary appointed
25 April 1997New secretary appointed
25 April 1997Registered office changed on 25/04/97 from: the britannia suite international house 82/86 deansgate manchester M3 2ER
25 April 1997Director resigned
25 April 1997New director appointed
25 April 1997Director resigned
25 April 1997Secretary resigned
25 April 1997Registered office changed on 25/04/97 from: the britannia suite international house 82/86 deansgate manchester M3 2ER
25 April 1997Secretary resigned
10 April 1997Incorporation
10 April 1997Incorporation
Sign up now to grow your client base. Plans & Pricing