- Company Overview for NA NA SHOPPS LIMITED (06464462)
- Filing history for NA NA SHOPPS LIMITED (06464462)
- People for NA NA SHOPPS LIMITED (06464462)
- More for NA NA SHOPPS LIMITED (06464462)
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) |
---|---|---|---|
23 Aug 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
07 Jan 2010 | AR01 |
Annual return made up to 4 January 2010 with full list of shareholders
Statement of capital on 2010-01-07
|
|
07 Jan 2010 | CH01 | Director's details changed for Naor Arokh on 3 January 2010 | |
06 Aug 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
04 Mar 2009 | 225 | Accounting reference date extended from 31/12/2008 to 31/01/2009 | |
12 Feb 2009 | 363a | Return made up to 04/01/09; full list of members | |
11 Feb 2009 | 287 | Registered office changed on 11/02/2009 from 129 station road hendon london NW4 4NJ | |
06 Feb 2009 | 287 | Registered office changed on 06/02/2009 from 103 high street waltham cross herts EN8 7AN | |
27 May 2008 | 288b | Appointment Terminated Secretary barak resheff | |
20 May 2008 | 88(2) | Ad 04/01/08 gbp si 99@1=99 gbp ic 1/100 | |
20 May 2008 | 287 | Registered office changed on 20/05/2008 from 103 high street waltham cross hertfordshire EN8 7AN | |
29 Jan 2008 | 225 | Accounting reference date shortened from 31/01/09 to 31/12/08 | |
29 Jan 2008 | 287 | Registered office changed on 29/01/08 from: 103 high street waltham cross herts EN8 7AN | |
29 Jan 2008 | 288a | New director appointed | |
29 Jan 2008 | 288a | New secretary appointed | |
07 Jan 2008 | 288b | Secretary resigned | |
07 Jan 2008 | 288b | Director resigned | |
04 Jan 2008 | NEWINC | Incorporation |