- Company Overview for NAMBI AND HEMA LIMITED (06609963)
- Filing history for NAMBI AND HEMA LIMITED (06609963)
- People for NAMBI AND HEMA LIMITED (06609963)
- More for NAMBI AND HEMA LIMITED (06609963)
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) |
---|---|---|---|
21 Sep 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2009 | 363a | Return made up to 05/06/09; full list of members | |
25 Feb 2009 | 225 | Accounting reference date shortened from 30/06/2009 to 31/05/2009 | |
28 Jan 2009 | 288b | Appointment Terminated Secretary costelloe secretaries LIMITED | |
07 Nov 2008 | 288c | Director's Change of Particulars / ezhiludainambi ramamoorthy / 07/11/2008 / HouseName/Number was: 15, now: 2; Street was: heatherslaw road, now: brownhill view; Area was: , now: heights lane; Post Town was: newcastle upon tyne, now: rochdale; Region was: tyne and wear, now: ; Post Code was: NE5 2QJ, now: OL12 0JP; Country was: uk, now: united king | |
10 Sep 2008 | 287 | Registered office changed on 10/09/2008 from 3RD floor 17 tavistock street london WC2E 7PA united kingdom | |
04 Sep 2008 | 288c | Secretary's Change of Particulars / costelloe secretaries LIMITED / 04/09/2008 / Nationality was: other, now: british; HouseName/Number was: 3RD floor, now: 3RD; Street was: 17 tavistock street, now: floor east; Area was: covent garden, now: 35-37 ludgate hill; Post Code was: WC2E 7PA, now: EC4M 7JN; Country was: , now: united kingdon; Secure Offic | |
03 Jun 2008 | NEWINC | Incorporation |