- Company Overview for NADANSI LIMITED (08634148)
- Filing history for NADANSI LIMITED (08634148)
- People for NADANSI LIMITED (08634148)
- Insolvency for NADANSI LIMITED (08634148)
- More for NADANSI LIMITED (08634148)
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
|
|
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
|
|
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 |