Advanced company searchLink opens in new window

NAK CONSULTANTS LIMITED

Company number 06070434

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)
02 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2013 DS01 Application to strike the company off the register
05 Apr 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 January 2012
14 Mar 2012 CH01 Director's details changed for Nicola Ann King on 25 January 2012
26 Jan 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
Statement of capital on 2012-04-05
  • GBP 104
  • ANNOTATION Clarification a second filed Annual Return was registered 05/04/2012
27 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Oct 2011 CH01 Director's details changed
12 Oct 2011 CH01 Director's details changed for Jonathan Edward Green on 11 October 2011
08 Jun 2011 AD01 Registered office address changed from , the Old Fire Station Tabernacle Street, London, EC2A 4SD, England on 8 June 2011
23 Mar 2011 TM02 Termination of appointment of Bell Anderson Limited as a secretary
23 Mar 2011 AP03 Appointment of Mrs Nicola Jennings as a secretary
18 Mar 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
17 Mar 2011 AA01 Current accounting period extended from 31 January 2011 to 31 March 2011
22 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
04 Oct 2010 AD01 Registered office address changed from , 264-266 Durham Road, Gateshead, Tyne & Wear, NE8 4JR on 4 October 2010
22 Jul 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Jul 2010 SH01 Statement of capital following an allotment of shares on 19 March 2010
  • GBP 104
19 Jul 2010 AP01 Appointment of Jonathan Edward Green as a director
02 Feb 2010 AR01 Annual return made up to 26 January 2010 with full list of shareholders
02 Feb 2010 CH04 Secretary's details changed for Bell Anderson Limited on 30 October 2009
02 Feb 2010 CH01 Director's details changed for Nicola Ann King on 30 October 2009
19 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
09 Mar 2009 363a Return made up to 26/01/09; full list of members
13 Feb 2009 88(2) Ad 12/01/09-20/01/09 gbp si 1@1=1 gbp ic 100/101