Advanced company searchLink opens in new window

NAMIB COMPUTER CONTRACTS LIMITED

Company number 03543559

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 Dec 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
23 Aug 2012 DS01 Application to strike the company off the register
29 May 2012 AA Total exemption small company accounts made up to 10 September 2011
29 May 2012 AA01 Previous accounting period extended from 1 September 2011 to 10 September 2011
03 May 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
Statement of capital on 2012-05-03
  • GBP 1
20 Apr 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
19 Jan 2011 AA Total exemption full accounts made up to 1 September 2010
07 May 2010 AR01 Annual return made up to 6 April 2010 with full list of shareholders
07 May 2010 CH01 Director's details changed for Clive Michael Paul on 6 April 2010
07 May 2010 CH04 Secretary's details changed for 1St Contact Secretaries Limited on 6 April 2010
11 Dec 2009 AA Total exemption full accounts made up to 1 September 2009
09 Dec 2009 AD01 Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG on 9 December 2009
05 Jun 2009 363a Return made up to 06/04/09; full list of members
05 Jun 2009 288c Director's Change of Particulars / clive paul / 06/05/2009 / HouseName/Number was: , now: 15; Street was: 63 kiln way, now: church street; Area was: , now: clifton; Post Town was: dunstable, now: bedfordshire; Region was: bedfordshire, now: ; Post Code was: LU5 4GY, now: SG17 5ET
21 Nov 2008 AA Total exemption full accounts made up to 1 September 2008
27 May 2008 363a Return made up to 06/04/08; full list of members
15 Nov 2007 AA Total exemption full accounts made up to 1 September 2007
18 Sep 2007 363a Return made up to 06/04/07; full list of members
17 Sep 2007 288c Director's particulars changed
21 Jul 2007 288c Director's particulars changed
27 Sep 2006 AA Total exemption full accounts made up to 1 September 2006
08 Jun 2006 225 Accounting reference date extended from 31/03/06 to 01/09/06
12 Apr 2006 363a Return made up to 06/04/06; full list of members
11 Apr 2006 288c Director's particulars changed