- Company Overview for NECTARLAKE LTD (11479006)
- Filing history for NECTARLAKE LTD (11479006)
- People for NECTARLAKE LTD (11479006)
- More for NECTARLAKE LTD (11479006)
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) |
---|---|---|---|
25 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Mar 2021 | DS01 | Application to strike the company off the register | |
21 Dec 2020 | AA | Micro company accounts made up to 5 April 2020 | |
20 Aug 2020 | CS01 | Confirmation statement made on 19 July 2020 with no updates | |
29 Nov 2019 | AA | Micro company accounts made up to 5 April 2019 | |
19 Jul 2019 | CS01 | Confirmation statement made on 19 July 2019 with updates | |
29 Jan 2019 | AA01 | Current accounting period shortened from 31 July 2019 to 5 April 2019 | |
06 Nov 2018 | PSC01 | Notification of Raffy Dela Cruz as a person with significant control on 11 August 2018 | |
24 Sep 2018 | TM01 | Termination of appointment of Paige Amber Ellis as a director on 11 August 2018 | |
24 Sep 2018 | AP01 | Appointment of Mr Raffy Dela Cruz as a director on 11 August 2018 | |
06 Sep 2018 | AD01 | Registered office address changed from 14 Casson Gate Rochdale OL12 0QA United Kingdom to 214a Kettering Road Northampton NN1 4BN on 6 September 2018 | |
23 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-23
|