- Company Overview for NATA97 LIMITED (07749963)
- Filing history for NATA97 LIMITED (07749963)
- People for NATA97 LIMITED (07749963)
- More for NATA97 LIMITED (07749963)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|