Advanced company searchLink opens in new window

NAQADA LIMITED

Company number 06466360

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)
18 Jul 2011 GAZ2 Final Gazette dissolved following liquidation
18 Apr 2011 4.71 Return of final meeting in a members' voluntary winding up
09 Dec 2010 4.68 Liquidators' statement of receipts and payments to 8 November 2010
25 Nov 2009 AD01 Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 25 November 2009
17 Nov 2009 4.70 Declaration of solvency
17 Nov 2009 600 Appointment of a voluntary liquidator
17 Nov 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-11-09
05 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
09 Jul 2009 225 Accounting reference date extended from 31/01/2009 to 31/03/2009
04 Feb 2009 363a Return made up to 08/01/09; full list of members
04 Feb 2009 288c Director and Secretary's Change of Particulars / anthony rees / 01/01/2009 / Title was: , now: mr; Middle Name/s was: byron philip, now: byron phillip; HouseName/Number was: , now: 1; Street was: 1 fowlers court, now: fowlers court
04 Feb 2009 288c Director's Change of Particulars / timothy williams / 01/01/2009 / Title was: , now: mr; Middle Name/s was: , now: robin; HouseName/Number was: , now: 64; Street was: 64 sheen park, now: sheen park
08 Mar 2008 88(2) Ad 08/01/08 gbp si 50@1=50 gbp ic 100/150
08 Mar 2008 288a Director appointed tim williams
08 Jan 2008 NEWINC Incorporation