Advanced company searchLink opens in new window

NSC TAKEAWAY LTD

Company number 07306932

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)
03 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2016 DS01 Application to strike the company off the register
27 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
29 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Sep 2014 AD01 Registered office address changed from C/O C K Wong & Co Citibase 40 Princess Street Manchester M1 6DE to C/O Ckw Chartered Accountants 469 Kingsway Manchester M19 1NR on 30 September 2014
18 Jul 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Aug 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
22 Aug 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
12 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Mar 2012 AA Accounts for a dormant company made up to 31 March 2011
05 Mar 2012 AA01 Previous accounting period shortened from 31 July 2011 to 31 March 2011
22 Aug 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders
28 Jun 2011 SH01 Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
28 Jun 2011 CH01 Director's details changed for Ms Zhun Xin Xu on 1 April 2011
28 Jun 2011 AD01 Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 28 June 2011
28 Jun 2011 CERTNM Company name changed financial services consultants LIMITED\certificate issued on 28/06/11
  • RES15 ‐ Change company name resolution on 2011-04-01
  • NM01 ‐ Change of name by resolution
27 Jun 2011 AP01 Appointment of Ms Zhun Xin Xu as a director
27 Jun 2011 TM01 Termination of appointment of Andrew Goodfellow as a director
27 Jun 2011 TM01 Termination of appointment of @Ukplc Client Director Ltd as a director
07 Jul 2010 NEWINC Incorporation