Advanced company searchLink opens in new window

NECTAR (WEST AFRICA) LIMITED

Company number 03542030

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)
26 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2018 CH01 Director's details changed for Christopher John Boughton on 3 August 2018
16 May 2018 CS01 Confirmation statement made on 7 April 2018 with no updates
26 Apr 2018 MR04 Satisfaction of charge 2 in full
05 Oct 2017 AA Accounts for a small company made up to 31 December 2016
01 Jun 2017 CH01 Director's details changed for Christopher John Boughton on 4 January 2017
28 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
13 Dec 2016 CH01 Director's details changed for Mr Saruhan Mustafa Ozturk on 9 December 2016
05 Oct 2016 AA Full accounts made up to 31 December 2015
21 Aug 2016 AD02 Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
19 Aug 2016 CH04 Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016
15 Jun 2016 CH01 Director's details changed for Guy Wilkes on 11 June 2015
15 Jun 2016 CH01 Director's details changed for Mr Saruhan Mustafa Ozturk on 11 June 2016
15 Jun 2016 CH01 Director's details changed for Christopher John Boughton on 11 June 2016
10 May 2016 CH01 Director's details changed for Guy Wilkes on 4 April 2016
14 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
06 Aug 2015 AA Full accounts made up to 31 December 2014
07 Apr 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
08 Oct 2014 AA Full accounts made up to 31 December 2013
09 Apr 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
23 Sep 2013 AA Full accounts made up to 31 December 2012
25 Apr 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
02 Oct 2012 AA Full accounts made up to 31 December 2011
15 May 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders