- Company Overview for NORTH AMERICAN WHITETAIL LTD (08930540)
- Filing history for NORTH AMERICAN WHITETAIL LTD (08930540)
- People for NORTH AMERICAN WHITETAIL LTD (08930540)
- Registers for NORTH AMERICAN WHITETAIL LTD (08930540)
- More for NORTH AMERICAN WHITETAIL LTD (08930540)
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 |