Advanced company searchLink opens in new window

NARDAK LTD

Company number 06277258

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 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2017 DS01 Application to strike the company off the register
13 Sep 2016 CS01 Confirmation statement made on 11 September 2016 with updates
11 Sep 2016 AP01 Appointment of Jana Pilova as a director on 16 August 2016
11 Sep 2016 TM01 Termination of appointment of Edvar Alves De Moraes as a director on 16 August 2016
11 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
11 Sep 2016 CS01 Confirmation statement made on 2 August 2016 with updates
02 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-02
  • GBP 100
23 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
10 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
12 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
21 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
16 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
21 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
21 Aug 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
28 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
11 Aug 2011 AR01 Annual return made up to 2 August 2011 with full list of shareholders
11 Aug 2011 AD01 Registered office address changed from Brookfield Dept R/O Grange Road West Kirby Wirral CH48 4EQ England on 11 August 2011
11 Aug 2011 CH04 Secretary's details changed for A Haniel Ltd on 22 June 2011
20 Aug 2010 AR01 Annual return made up to 2 August 2010 with full list of shareholders
19 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
16 Jul 2010 AR01 Annual return made up to 12 June 2010 with full list of shareholders
16 Jul 2010 AD01 Registered office address changed from 39a Leicester Road Ground Floor Dept R/O Salford Manchester M7 4AS on 16 July 2010
16 Jul 2010 CH01 Director's details changed for Edvar Alves De Moraes on 1 June 2010