- Company Overview for NA ACCOUNTANTS LIMITED (08851095)
- Filing history for NA ACCOUNTANTS LIMITED (08851095)
- People for NA ACCOUNTANTS LIMITED (08851095)
- Insolvency for NA ACCOUNTANTS LIMITED (08851095)
- More for NA ACCOUNTANTS LIMITED (08851095)
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
|
|
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
|
|
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
|
|
20 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-20
|