- Company Overview for NARDAK LTD (06277258)
- Filing history for NARDAK LTD (06277258)
- People for NARDAK LTD (06277258)
- More for NARDAK LTD (06277258)
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
|
|
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
|
|
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
|
|
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 |