Advanced company searchLink opens in new window

NAFDAQ LTD

Company number 06417889

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)
30 Apr 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2012 AD01 Registered office address changed from 316 Flower Market New Covent Garden Market London SW8 5NA on 21 March 2012
27 Feb 2012 AR01 Annual return made up to 5 November 2011 with full list of shareholders
Statement of capital on 2012-02-27
  • EUR 99
27 Feb 2012 AA01 Previous accounting period extended from 30 November 2011 to 31 December 2011
27 Feb 2012 CH01 Director's details changed for Danielle Zichterman on 13 October 2011
27 Feb 2012 TM01 Termination of appointment of Willy Petronella Hendrica Van Rossum as a director on 13 October 2011
27 Feb 2012 AP01 Appointment of Danielle Zichterman as a director on 13 October 2011
28 Oct 2011 AA Total exemption small company accounts made up to 30 November 2010
25 Feb 2011 AR01 Annual return made up to 5 November 2010 with full list of shareholders
11 Feb 2011 TM02 Termination of appointment of Bm Secretarial Services Limited as a secretary
14 Oct 2010 AA Total exemption small company accounts made up to 30 November 2009
19 Aug 2010 CH01 Director's details changed for Willy Petronella Hendrica Van Rossum on 19 August 2010
08 Feb 2010 AR01 Annual return made up to 5 November 2009 with full list of shareholders
08 Feb 2010 CH01 Director's details changed for Willy Petronella Hendrica Van Rossum on 9 November 2009
08 Feb 2010 CH01 Director's details changed for Etienne Harold Zichterman on 9 November 2009
08 Feb 2010 CH04 Secretary's details changed for Bm Secretarial Services Limited on 9 November 2009
27 Aug 2009 AA Total exemption small company accounts made up to 30 November 2008
26 Jan 2009 363a Return made up to 05/11/08; full list of members
06 Feb 2008 288a New director appointed
19 Nov 2007 88(2)R Ad 05/11/07--------- eur si 99@1=99 eur ic 1/100
05 Nov 2007 NEWINC Incorporation