- Company Overview for NAC INDUSTRIAL MANUFACTURING LTD (10803227)
- Filing history for NAC INDUSTRIAL MANUFACTURING LTD (10803227)
- People for NAC INDUSTRIAL MANUFACTURING LTD (10803227)
- More for NAC INDUSTRIAL MANUFACTURING LTD (10803227)
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) |
---|---|---|---|
20 Jul 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2023 | PSC01 | Notification of Alexander Stuart Dowdeswell as a person with significant control on 1 February 2023 | |
24 Mar 2023 | AD01 | Registered office address changed from 16 Chequer Street St. Albans AL1 3YD England to 124 City Road London EC1V 2NX on 24 March 2023 | |
28 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jul 2022 | CS01 | Confirmation statement made on 10 April 2022 with updates | |
13 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
11 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 1 September 2021
|
|
30 Nov 2021 | TM01 | Termination of appointment of Nac Industrial Limited as a director on 1 July 2021 | |
30 Nov 2021 | PSC07 | Cessation of Nac Industrial Ltd as a person with significant control on 1 July 2021 | |
10 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
10 Aug 2021 | AA | Micro company accounts made up to 31 December 2019 | |
05 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
04 May 2021 | CS01 | Confirmation statement made on 10 April 2021 with no updates | |
27 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2020 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
28 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with no updates | |
11 Jan 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2019 | AP01 | Appointment of Mr Alexander Stuart Dowdeswell as a director on 2 December 2019 | |
02 Dec 2019 | AD01 | Registered office address changed from 11 Bridgeturn Avenue Old Wolverton Milton Keynes MK12 5QL England to 16 Chequer Street St. Albans AL1 3YD on 2 December 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 10 April 2019 with no updates |