Advanced company searchLink opens in new window

NAKA HOLDING LIMITED

Company number 07660294

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)
27 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jul 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
29 May 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2017 CH01 Director's details changed for Mr André Dominic Joseph Nasr on 1 August 2017
09 Aug 2017 PSC04 Change of details for Mrs Natalie Nasr as a person with significant control on 1 August 2017
09 Aug 2017 PSC04 Change of details for Mr Andre Dominic Joseph Nasr as a person with significant control on 1 August 2017
16 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
27 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
29 Mar 2017 AA01 Previous accounting period shortened from 29 June 2016 to 28 June 2016
21 Jul 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1,000
31 May 2016 AA Total exemption small company accounts made up to 30 June 2015
31 Mar 2016 AA01 Previous accounting period shortened from 30 June 2015 to 29 June 2015
30 Mar 2016 CERTNM Company name changed stormbridge international recruitment LIMITED\certificate issued on 30/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-29
08 Jul 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
08 Jul 2015 CH01 Director's details changed for Mr André Dominic Joseph Nasr on 1 April 2015
21 May 2015 SH01 Statement of capital following an allotment of shares on 11 March 2015
  • GBP 2,000
27 Apr 2015 SH08 Change of share class name or designation
27 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
28 Aug 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
19 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
14 Jun 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
Statement of capital on 2013-06-14
  • GBP 1,000
14 Jun 2013 CH01 Director's details changed for Mr André Dominic Joseph Nasr on 1 May 2013
14 Jun 2013 AD01 Registered office address changed from 42a Packhorse Road Gerrards Cross Buckinghamshire SL9 8EB United Kingdom on 14 June 2013
30 May 2013 CERTNM Company name changed naka consulting LIMITED\certificate issued on 30/05/13
  • RES15 ‐ Change company name resolution on 2013-05-05
20 May 2013 CONNOT Change of name notice