Advanced company searchLink opens in new window

NAB-A-RED LIMITED

Company number 03034945

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)
06 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2016 DS01 Application to strike the company off the register
21 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
24 Apr 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP .2
25 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
25 Apr 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP .2
17 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
25 Apr 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
25 Apr 2013 CH04 Secretary's details changed for Eastcheap Company Services Limited on 18 August 2012
20 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
30 Aug 2012 AD01 Registered office address changed from Level 5 City Tower 40 Basinghall Street London EC2V 5DE England on 30 August 2012
01 May 2012 CH04 Secretary's details changed for Eastcheap Company Services Limited on 16 May 2011
01 May 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
01 May 2012 CH04 Secretary's details changed for Eastcheap Company Services Limited on 16 May 2011
05 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
27 May 2011 AD01 Registered office address changed from Ground Floor Peek House 20 Eastcheap London EC3M 1EB on 27 May 2011
21 Apr 2011 AR01 Annual return made up to 20 April 2011 with full list of shareholders
21 Apr 2011 AP04 Appointment of Eastcheap Company Services Limited as a secretary
21 Apr 2011 TM02 Termination of appointment of Church Street Registrars Limited as a secretary
04 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
27 Apr 2010 AR01 Annual return made up to 20 April 2010 with full list of shareholders
12 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
13 Nov 2009 CH01 Director's details changed for John Peter Surrey on 1 October 2009
11 Jun 2009 363a Return made up to 20/04/09; full list of members