Advanced company searchLink opens in new window

NASEC LTD

Company number 07474259

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)
28 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2016 DS01 Application to strike the company off the register
15 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Jan 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
23 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Jan 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
28 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Jan 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
03 Jan 2014 CH01 Director's details changed for Nicholas Kenneth Alston on 20 December 2013
03 Jan 2014 CH01 Director's details changed for Philippa Hilary Alston on 20 December 2013
03 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Jan 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
17 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
14 May 2012 AD01 Registered office address changed from Ground Flr Boundary Hse 4 County Place Chelmsford Essex CM2 0RE United Kingdom on 14 May 2012
06 Jan 2012 AA01 Current accounting period extended from 31 December 2011 to 31 March 2012
04 Jan 2012 AR01 Annual return made up to 20 December 2011 with full list of shareholders
11 Feb 2011 SH01 Statement of capital following an allotment of shares on 20 December 2010
  • GBP 100
11 Feb 2011 AP01 Appointment of Philippa Hilary Alston as a director
11 Feb 2011 AP01 Appointment of Nicholas Kenneth Alston as a director
06 Jan 2011 TM01 Termination of appointment of Barbara Kahan as a director
20 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)