- Company Overview for NATIONAL AND COMMERCIAL LIMITED (10017796)
- Filing history for NATIONAL AND COMMERCIAL LIMITED (10017796)
- People for NATIONAL AND COMMERCIAL LIMITED (10017796)
- More for NATIONAL AND COMMERCIAL LIMITED (10017796)
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) |
---|---|---|---|
23 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
30 Jan 2018 | AP01 | Appointment of Mrs Deborah O'boyle as a director on 17 January 2018 | |
30 Jan 2018 | TM01 | Termination of appointment of Dennis Rogers as a director on 17 January 2018 | |
30 Jan 2018 | AD01 | Registered office address changed from C/O Fdr Law 21 Bold Street Warrington Cheshire WA1 1DG England to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD on 30 January 2018 | |
30 Jan 2018 | AP04 | Appointment of Kingsley Secretaries Limited as a secretary on 17 January 2018 | |
24 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2018 | AA | Micro company accounts made up to 28 February 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
16 Aug 2016 | TM01 | Termination of appointment of Sabir Patel as a director on 20 June 2016 | |
22 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-22
|