Advanced company searchLink opens in new window

NATAL LIMITED

Company number 04652076

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 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2011 DS01 Application to strike the company off the register
17 Feb 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
Statement of capital on 2011-02-17
  • GBP 42
12 Oct 2010 AP04 Appointment of Atc Secretaries Limited as a secretary
12 Oct 2010 AP02 Appointment of Atc Directors Limited as a director
12 Oct 2010 TM01 Termination of appointment of Vindta Limited as a director
12 Oct 2010 TM02 Termination of appointment of Tyalley Limited as a secretary
16 Sep 2010 AP01 Appointment of Mr Adam David Greenwood as a director
19 May 2010 AA Total exemption full accounts made up to 31 March 2010
05 Mar 2010 AR01 Annual return made up to 20 January 2010 with full list of shareholders
20 Aug 2009 287 Registered office changed on 20/08/2009 from oakfield house perrymount road haywards heath west sussex RH16 3BW
02 Jul 2009 AA Total exemption full accounts made up to 31 March 2009
15 Apr 2009 363a Return made up to 20/01/09; full list of members
08 Oct 2008 AA Total exemption full accounts made up to 31 March 2008
16 Sep 2008 363a Return made up to 30/01/07; full list of members
18 Jul 2008 363a Return made up to 20/01/08; full list of members
21 Nov 2007 288b Secretary resigned
19 Oct 2007 288a New secretary appointed
13 Sep 2007 288b Director resigned
13 Aug 2007 288a New director appointed
28 Apr 2007 AA Total exemption full accounts made up to 31 March 2007
21 Mar 2007 288a New secretary appointed
21 Mar 2007 288b Director resigned
21 Mar 2007 288b Secretary resigned