- Company Overview for NACHO INVEST LIMITED (06897914)
- Filing history for NACHO INVEST LIMITED (06897914)
- People for NACHO INVEST LIMITED (06897914)
- More for NACHO INVEST LIMITED (06897914)
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) |
---|---|---|---|
26 Aug 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2012 | AD01 | Registered office address changed from Verdun Trade Centre Portland House Bressenden Place London SW1E 5RS England on 12 June 2012 | |
29 May 2012 | AR01 |
Annual return made up to 7 May 2012 with full list of shareholders
Statement of capital on 2012-05-29
|
|
03 Jun 2011 | AR01 | Annual return made up to 7 May 2011 with full list of shareholders | |
19 Jan 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
09 Aug 2010 | AR01 | Annual return made up to 7 May 2010 with full list of shareholders | |
08 Aug 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
04 Aug 2010 | CH01 | Director's details changed for Niclas Johansson on 3 August 2010 | |
03 Aug 2010 | CH04 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 3 August 2010 | |
03 Aug 2010 | AD01 | Registered office address changed from Suite 1.7 1 Warwick Row London SW1E 5ER England - Uk on 3 August 2010 | |
19 May 2009 | 225 | Accounting reference date shortened from 31/05/2010 to 31/12/2009 | |
07 May 2009 | NEWINC | Incorporation |