Advanced company searchLink opens in new window

NATA97 LIMITED

Company number 07749963

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)
10 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Sep 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2016 TM01 Termination of appointment of Agata Wojtyra as a director on 15 December 2015
14 Dec 2016 TM01 Termination of appointment of Agata Wojtyra as a director on 15 December 2015
24 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
22 Sep 2016 AA Micro company accounts made up to 31 August 2015
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
23 May 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
20 May 2016 TM01 Termination of appointment of Agnieszka Moryc as a director on 15 December 2015
20 May 2016 AP01 Appointment of Mrs Agata Wojtyra as a director on 15 December 2015
20 May 2016 AP01 Appointment of Mr Jacek Jozef Wojtyra as a director on 15 December 2015
14 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
14 Dec 2015 AP01 Appointment of Ms Agnieszka Moryc as a director on 14 December 2015
14 Dec 2015 AD01 Registered office address changed from 313B Hoe Street Walthamstow London E17 9BG to International House 24 Holborn Viaduct London EC1A 2BN on 14 December 2015
14 Dec 2015 TM01 Termination of appointment of Arkadiusz Zajaczkowski as a director on 14 December 2015
26 Aug 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
27 May 2015 AA Total exemption small company accounts made up to 31 August 2014
28 Aug 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
31 May 2014 AA Total exemption small company accounts made up to 31 August 2013
23 Aug 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
15 Sep 2012 AA Total exemption small company accounts made up to 31 August 2012
04 Sep 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
22 Jun 2012 AD01 Registered office address changed from 254 Upper Shoreham Road Shoreham-by-Sea BN43 6BF England on 22 June 2012
23 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted