Advanced company searchLink opens in new window

NORTH AMERICAN WHITETAIL LTD

Company number 08930540

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)
07 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
02 Sep 2019 PSC01 Notification of William Arjun Nehra as a person with significant control on 2 September 2019
02 Sep 2019 PSC07 Cessation of Robert Brett Bell as a person with significant control on 2 September 2019
28 Aug 2019 PSC01 Notification of Robert Brett Bell as a person with significant control on 28 August 2019
28 Aug 2019 PSC07 Cessation of William Arjun Nehra as a person with significant control on 28 August 2019
30 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2019 AA Total exemption full accounts made up to 31 December 2017
22 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with updates
16 Aug 2018 AA01 Previous accounting period shortened from 30 June 2018 to 31 December 2017
08 Aug 2018 PSC01 Notification of William Arjun Nehra as a person with significant control on 8 August 2018
08 Aug 2018 AD01 Registered office address changed from 4 Goodwin Road London W12 9HX England to 44 Marlborough Hill Harrow HA1 1TY on 8 August 2018
08 Aug 2018 AP01 Appointment of William Arjun Nehra as a director on 8 August 2018
08 Aug 2018 TM01 Termination of appointment of Karla Waygood as a director on 8 August 2018
08 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with updates
08 Aug 2018 PSC07 Cessation of Karla Waygood as a person with significant control on 8 August 2018
03 Apr 2018 AP01 Appointment of Karla Waygood as a director on 3 April 2018
03 Apr 2018 TM01 Termination of appointment of Daniel Richard Crofts as a director on 3 April 2018
03 Apr 2018 PSC01 Notification of Karla Waygood as a person with significant control on 3 April 2018
03 Apr 2018 TM02 Termination of appointment of Joey Davila as a secretary on 3 April 2018
03 Apr 2018 PSC07 Cessation of Joey Rossano Fabrigar Davila as a person with significant control on 3 April 2018
03 Apr 2018 CS01 Confirmation statement made on 10 March 2018 with updates
03 Apr 2018 AD01 Registered office address changed from 27a Roxwell Road London W12 9QE United Kingdom to 4 Goodwin Road London W12 9HX on 3 April 2018
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017