Advanced company searchLink opens in new window

NOUNAGAIN PUBLISHING LTD

Company number 06424351

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)
07 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
14 Aug 2023 DS01 Application to strike the company off the register
15 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
27 Jul 2022 AA Accounts for a dormant company made up to 30 November 2021
12 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
27 Jul 2021 AA Accounts for a dormant company made up to 30 November 2020
12 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with no updates
23 Oct 2020 AA Accounts for a dormant company made up to 30 November 2019
19 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
06 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
15 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with no updates
05 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
13 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with no updates
05 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
16 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
01 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
19 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
12 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
01 Dec 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
01 Dec 2014 CH03 Secretary's details changed for Mrs Cheryl Hibberd on 24 October 2014
01 Dec 2014 AD01 Registered office address changed from 14 Claud Ince Avenue Cressing Braintree Essex CM77 8HL England to 14 Claud Ince Avenue Cressing Braintree Essex CM77 8HL on 1 December 2014
01 Dec 2014 AD01 Registered office address changed from Cemetery Lodge Colchester Road Halstead Essex CO9 2EN to 14 Claud Ince Avenue Cressing Braintree Essex CM77 8HL on 1 December 2014
12 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
05 Dec 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1