- Company Overview for NATEXO UK LTD (09192041)
- Filing history for NATEXO UK LTD (09192041)
- People for NATEXO UK LTD (09192041)
- More for NATEXO UK LTD (09192041)
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) |
---|---|---|---|
17 Oct 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Nov 2016 | AA | Accounts for a small company made up to 31 August 2015 | |
24 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Sep 2016 | CS01 | Confirmation statement made on 29 August 2016 with updates | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2016 | AD01 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN England to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 1 July 2016 | |
01 Jul 2016 | AP04 | Appointment of Gordon Dadds Corporate Services Limited as a secretary on 1 July 2016 | |
01 Jul 2016 | TM02 | Termination of appointment of Hanover Secretaries Limited as a secretary on 1 July 2016 | |
06 Apr 2016 | AD01 | Registered office address changed from C/O Jeffrey Green Russell Limited Waverley House 7-12 Noel Street London W1F 8GQ to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 6 April 2016 | |
23 Sep 2015 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
29 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-29
|