Advanced company searchLink opens in new window

NAKAMA PRODUCTION LIMITED

Company number 07596805

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)
05 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2018 DS01 Application to strike the company off the register
26 Jul 2018 PSC01 Notification of Andrea Williams as a person with significant control on 13 July 2018
13 Jul 2018 PSC07 Cessation of Angus Watson as a person with significant control on 13 July 2018
11 Apr 2018 TM01 Termination of appointment of Angus Watson as a director on 9 April 2018
10 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with no updates
22 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
03 Oct 2017 TM01 Termination of appointment of Robert James Sheffield as a director on 11 September 2017
10 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
19 Oct 2016 AA Accounts for a dormant company made up to 31 March 2016
14 Jun 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
14 Jun 2016 AP01 Appointment of Mr Angus Watson as a director on 30 November 2015
14 Jun 2016 TM01 Termination of appointment of Kerri Anne Sayers as a director on 29 February 2016
13 Aug 2015 AA Accounts for a dormant company made up to 31 March 2015
19 May 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
30 Aug 2014 AA Accounts for a dormant company made up to 31 March 2014
23 May 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
07 Aug 2013 AA Accounts for a dormant company made up to 31 March 2013
06 Jun 2013 TM01 Termination of appointment of Stefan Ciecierski as a director
16 Apr 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
16 Apr 2013 CH01 Director's details changed for Paul Jonathan Crawford Goodship on 17 March 2013
16 Apr 2013 CH01 Director's details changed for Stefan Oliver Ciecierski on 17 March 2013
15 Apr 2013 CH01 Director's details changed for Robert James Sheffield on 17 March 2013
15 Apr 2013 AD01 Registered office address changed from 131-151 Great Titchfield Street London W1W 5BB United Kingdom on 15 April 2013