Advanced company searchLink opens in new window

NADANSI LIMITED

Company number 08634148

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)
21 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
21 May 2019 LIQ13 Return of final meeting in a members' voluntary winding up
17 Aug 2018 600 Appointment of a voluntary liquidator
17 Aug 2018 LIQ01 Declaration of solvency
01 Aug 2018 AD01 Registered office address changed from C/O Suite 307 Eagle Tower Montpelier Drive Cheltenham Gloucestershire GL50 1TA United Kingdom to Findlay James Saxon House Saxon Way Cheltenham GL52 6QX on 1 August 2018
28 Jul 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-12
05 Jul 2018 AA Unaudited abridged accounts made up to 31 May 2018
04 Jul 2018 AA01 Previous accounting period shortened from 30 November 2018 to 31 May 2018
03 Jul 2018 AA Unaudited abridged accounts made up to 30 November 2017
17 Jan 2018 AD01 Registered office address changed from C/O Langham Walsh Regus Building, Central Boulevard Blythe Valley Park Solihull West Midlands B90 8AG United Kingdom to C/O Suite 307 Eagle Tower Montpelier Drive Cheltenham Gloucestershire GL50 1TA on 17 January 2018
24 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
16 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with updates
04 Oct 2016 CH01 Director's details changed for Mrs Anna Simpkin on 4 October 2016
04 Oct 2016 CH01 Director's details changed for Mrs Nadine Carol Simpkin on 4 October 2016
04 Oct 2016 CH01 Director's details changed for Mr Peter Henry Simpkin on 4 October 2016
04 Oct 2016 CH01 Director's details changed for Mrs Silke Buttgereit-Simpkin on 4 October 2016
04 Oct 2016 CH01 Director's details changed for Mr Adam Christopher Simpkin on 4 October 2016
24 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
17 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
17 Aug 2016 AD01 Registered office address changed from 43-45 Promenade Cheltenham Gloucestershire GL50 1LE to C/O Langham Walsh Regus Building, Central Boulevard Blythe Valley Park Solihull West Midlands B90 8AG on 17 August 2016
03 Aug 2016 AP01 Appointment of Mrs Anna Simpkin as a director on 29 July 2016
03 Aug 2016 AP01 Appointment of Mrs Silke Buttgereit-Simpkin as a director on 29 July 2016
27 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 3
01 May 2015 AA Total exemption small company accounts made up to 30 November 2014
29 Apr 2015 AA01 Previous accounting period extended from 31 August 2014 to 30 November 2014