- Company Overview for NAME HOLDCO LIMITED (10910465)
- Filing history for NAME HOLDCO LIMITED (10910465)
- People for NAME HOLDCO LIMITED (10910465)
- Charges for NAME HOLDCO LIMITED (10910465)
- More for NAME HOLDCO LIMITED (10910465)
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) |
---|---|---|---|
13 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Aug 2022 | DS01 | Application to strike the company off the register | |
12 Aug 2022 | CS01 | Confirmation statement made on 10 August 2022 with updates | |
03 Feb 2022 | TM01 | Termination of appointment of James Peter Morris as a director on 7 January 2022 | |
25 Jan 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
13 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with updates | |
12 May 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
15 Sep 2020 | CS01 | Confirmation statement made on 10 August 2020 with updates | |
04 May 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
13 Aug 2019 | CS01 | Confirmation statement made on 10 August 2019 with updates | |
25 Apr 2019 | CH01 | Director's details changed for Mrs Jayne Claire Mcclure on 25 April 2019 | |
10 Apr 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
19 Dec 2018 | MR04 | Satisfaction of charge 109104650001 in full | |
13 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with updates | |
02 Oct 2017 | MR01 | Registration of charge 109104650001, created on 27 September 2017 | |
11 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-11
|