- Company Overview for NAKA HOLDING LIMITED (07660294)
- Filing history for NAKA HOLDING LIMITED (07660294)
- People for NAKA HOLDING LIMITED (07660294)
- More for NAKA HOLDING LIMITED (07660294)
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
|
|
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
|
|
08 Jul 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
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
|
|
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
|
|
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
|
|
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
|
|
20 May 2013 | CONNOT | Change of name notice |