Advanced company searchLink opens in new window

NAKLUA SERVICES LTD

Company number 08366958

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)
20 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 May 2017 SOAS(A) Voluntary strike-off action has been suspended
04 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2017 DS01 Application to strike the company off the register
28 Feb 2017 AA Total exemption full accounts made up to 31 January 2017
31 Jan 2017 CS01 Confirmation statement made on 21 January 2017 with updates
23 Aug 2016 AA Total exemption small company accounts made up to 31 January 2016
01 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
17 Nov 2015 AD01 Registered office address changed from C/O C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN England to Ossington Chambers 6/8 Castle Gate Newark Nottinghamshire NG24 1AX on 17 November 2015
12 Oct 2015 AD01 Registered office address changed from C/O New Wave Accounting Limited 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE England to C/O C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 12 October 2015
19 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
05 Aug 2015 CH01 Director's details changed for Jason Allis on 5 August 2015
29 Jul 2015 AD01 Registered office address changed from C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN to C/O New Wave Accounting Limited 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE on 29 July 2015
28 Jan 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
27 Jan 2015 AD01 Registered office address changed from C/O Think Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN United Kingdom to C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 27 January 2015
19 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
18 Jul 2014 AD01 Registered office address changed from Unit E3 the Point Business Park Weaver Road Lincoln Lincolnshire LN6 3QN to Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 18 July 2014
03 Feb 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
21 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)