- Company Overview for NECTAR (WEST AFRICA) LIMITED (03542030)
- Filing history for NECTAR (WEST AFRICA) LIMITED (03542030)
- People for NECTAR (WEST AFRICA) LIMITED (03542030)
- Charges for NECTAR (WEST AFRICA) LIMITED (03542030)
- More for NECTAR (WEST AFRICA) LIMITED (03542030)
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
|
|
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
|
|
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
|
|
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 |