- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
14 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-10
|