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)
14 Feb 2018 AD01 Registered office address changed from 32 Crofts Path Hemel Hempstead HP3 8HD England to 27a Roxwell Road London W12 9QE on 14 February 2018
25 Sep 2017 AD02 Register inspection address has been changed to The Barn 16 Nascot Place Watford WD17 4QT
13 Apr 2017 AR01 Annual return made up to 10 March 2016 with full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 23/03/2016 as it was not properly delivered.
29 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
29 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
27 Feb 2017 RP04AR01 Second filing of the annual return made up to 10 March 2015
03 Feb 2017 AP01 Appointment of Daniel Richard Crofts as a director on 3 February 2017
03 Feb 2017 AD01 Registered office address changed from , 44 Marlborough Hill, Harrow, HA1 1TY, England to 32 Crofts Path Hemel Hempstead HP3 8HD on 3 February 2017
03 Feb 2017 TM01 Termination of appointment of William Arjun Nehra as a director on 3 February 2017
22 Dec 2016 AP01 Appointment of William Arjun Nehra as a director on 22 December 2016
22 Dec 2016 AD01 Registered office address changed from , Luminous House 300 South Row, Milton Keynes, MK9 2FR, England to 44 Marlborough Hill, Harrow, HA1 1TY, England on 22 December 2016
22 Dec 2016 TM01 Termination of appointment of Joey Davila as a director on 22 December 2016
25 Nov 2016 AA01 Previous accounting period extended from 31 March 2016 to 30 June 2016
23 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • USD 10,000
  • ANNOTATION Replaced a replacement AR01 was registered on 13/04/2017.
23 Mar 2016 CH01 Director's details changed for Mr Joey Davila on 23 March 2016
23 Mar 2016 CH03 Secretary's details changed for Mr Joey Davila on 23 March 2016
22 Mar 2016 AD01 Registered office address changed from , Office 3 Unit R Penfold Works, Imperial Way, Watford, WD24 4YY, England to Luminous House 300 South Row, Milton Keynes, MK9 2FR, England on 22 March 2016
28 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
20 Aug 2015 AD01 Registered office address changed from , 145-157 st John Street, London, EC1V 4PW to 32 Crofts Path Hemel Hempstead HP3 8HD on 20 August 2015
19 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
18 Aug 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • USD 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 27/02/2017
14 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-10
  • USD 10,000
  • MODEL ARTICLES ‐ Model articles adopted