- Company Overview for NEARFIELD COMMUNICATIONS LIMITED (07586677)
- Filing history for NEARFIELD COMMUNICATIONS LIMITED (07586677)
- People for NEARFIELD COMMUNICATIONS LIMITED (07586677)
- More for NEARFIELD COMMUNICATIONS LIMITED (07586677)
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) |
---|---|---|---|
12 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Oct 2015 | DS01 | Application to strike the company off the register | |
08 Sep 2015 | AP01 | Appointment of Ms Meera Mohanlal Devshi Shah as a director on 1 September 2015 | |
08 Sep 2015 | TM01 | Termination of appointment of Nicholas Charles Heckford as a director on 1 September 2015 | |
29 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
08 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
08 Sep 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
04 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
10 Oct 2013 | AUD | Auditor's resignation | |
08 May 2013 | AR01 |
Annual return made up to 31 March 2013 with full list of shareholders
Statement of capital on 2013-05-08
|
|
06 Feb 2013 | AA01 | Current accounting period extended from 30 September 2013 to 31 December 2013 | |
06 Feb 2013 | TM01 | Termination of appointment of John Watson as a director | |
02 Jan 2013 | AA | Full accounts made up to 30 September 2012 | |
14 Jun 2012 | AD01 | Registered office address changed from 1St Floor Equity House 57 Hill Avenue Amersham Buckinghamshire HP6 5UN United Kingdom on 14 June 2012 | |
14 Jun 2012 | AD04 | Register(s) moved to registered office address | |
11 May 2012 | AA01 | Current accounting period extended from 31 March 2012 to 30 September 2012 | |
09 May 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
23 Apr 2012 | AD03 | Register(s) moved to registered inspection location | |
23 Apr 2012 | AD02 | Register inspection address has been changed | |
23 Apr 2012 | AD01 | Registered office address changed from C/O Wilkins Kennedy Anglo House Bell Lane Office Village Bell Lane Little Chalfont Amersham Buckinghamshire HP6 6FA on 23 April 2012 | |
19 Apr 2012 | AD01 | Registered office address changed from 1St Floor Equity House 57 Hill Avenue Amersham Buckinghamshire HP6 5UN on 19 April 2012 | |
02 Dec 2011 | AP01 | Appointment of Nicholas Charles Heckford as a director | |
02 Dec 2011 | AP01 | Appointment of John Graham Watson as a director | |
12 Apr 2011 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 12 April 2011 |