Advanced company searchLink opens in new window

NA ACCOUNTANTS LIMITED

Company number 08851095

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)
01 Aug 2024 GAZ2 Final Gazette dissolved following liquidation
01 May 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 13 September 2023
14 Oct 2023 AD01 Registered office address changed from Cvr Global Llp 20 Furnival Street London EC4A 1JQ to C/O Begbies Traynor (London) Llp 1st Floor 40 Bank Street London E14 5NR on 14 October 2023
01 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 13 September 2022
18 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 13 September 2021
01 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 13 September 2020
20 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 13 September 2019
17 Dec 2018 AD01 Registered office address changed from , Cvr Global Llp New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA to 20 Furnival Street London EC4A 1JQ on 17 December 2018
28 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 13 September 2018
22 Oct 2017 LIQ02 Statement of affairs
10 Oct 2017 AD01 Registered office address changed from , Cvr Global Llp Three Brindleyplace, 2nd Floor, Birmingham, B1 2JB to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 10 October 2017
06 Oct 2017 AD01 Registered office address changed from , 84-88 Macdonald Street, Birmingham, B5 6TN to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 6 October 2017
03 Oct 2017 600 Appointment of a voluntary liquidator
03 Oct 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-14
23 Feb 2017 CS01 Confirmation statement made on 20 January 2017 with updates
10 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
22 Jan 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
12 Jan 2016 AD01 Registered office address changed from , 22 Frederick Road, Stechford, Birmingham, West Midlands, B33 8AD to 84-88 Macdonald Street Birmingham B5 6TN on 12 January 2016
20 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
29 Apr 2015 AP01 Appointment of Miss Nafeesah Abid as a director on 1 April 2015
29 Apr 2015 TM01 Termination of appointment of Haseeb Ullah Khan as a director on 1 April 2015
06 Feb 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
20 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted