Advanced company searchLink opens in new window

NASTY FACE LIMITED

Company number 02782855

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Oct 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
Statement of capital on 2011-02-18
  • GBP 100
18 Feb 2011 AD01 Registered office address changed from 89 New Bond Street London W1S 1DA England on 18 February 2011
02 Nov 2010 CH01 Director's details changed for Barry Stewart Hilton on 20 October 2010
12 Aug 2010 CH04 Secretary's details changed for Portland Registrars Limited on 11 June 2010
02 Jun 2010 AD01 Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010
31 Mar 2010 AA Total exemption full accounts made up to 30 June 2009
02 Feb 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
02 Feb 2010 CH04 Secretary's details changed for Portland Registrars Limited on 2 February 2010
01 Jul 2009 363a Return made up to 22/01/09; full list of members
16 Mar 2009 AA Total exemption full accounts made up to 30 June 2008
01 Apr 2008 AA Total exemption full accounts made up to 30 June 2007
19 Feb 2008 363a Return made up to 22/01/08; full list of members
10 May 2007 AA Total exemption full accounts made up to 30 June 2006
14 Mar 2007 363s Return made up to 22/01/07; full list of members
29 Mar 2006 AA Total exemption full accounts made up to 30 June 2005
21 Feb 2006 363s Return made up to 22/01/06; full list of members
04 May 2005 AA Total exemption full accounts made up to 30 June 2004
28 Jan 2005 363s Return made up to 22/01/05; full list of members
09 Jul 2004 CERTNM Company name changed homicidal records LIMITED\certificate issued on 09/07/04
26 Apr 2004 AA Total exemption full accounts made up to 30 June 2003
02 Feb 2004 363a Return made up to 22/01/04; full list of members
02 Feb 2004 288a New secretary appointed
02 Feb 2004 288b Secretary resigned