Advanced company searchLink opens in new window

NATION HOLDINGS LTD

Company number 12261162

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Dec 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2024 CS01 Confirmation statement made on 10 December 2023 with no updates
12 Jan 2023 CS01 Confirmation statement made on 10 December 2022 with no updates
28 Nov 2022 AA Accounts for a dormant company made up to 31 October 2022
14 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
02 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2022 CS01 Confirmation statement made on 10 December 2021 with no updates
06 Sep 2021 AA Accounts for a dormant company made up to 31 October 2020
29 Mar 2021 AD01 Registered office address changed from 91-99 Fieldgate Street London E1 1JU United Kingdom to 210 Winchmore Hill Road London N21 1QR on 29 March 2021
24 Mar 2021 AD01 Registered office address changed from 210 Winchmore Hill Road London N21 1QR England to 91-99 Fieldgate Street London E1 1JU on 24 March 2021
11 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with updates
12 Nov 2020 PSC01 Notification of Duncan Gitu Gichure as a person with significant control on 12 November 2020
12 Nov 2020 PSC07 Cessation of Abdirashid Mohamed Abdi as a person with significant control on 12 November 2020
12 Nov 2020 TM01 Termination of appointment of Said Hassan Bihi as a director on 12 November 2020
12 Nov 2020 TM01 Termination of appointment of Abdirashid Mohamed Abdi as a director on 12 November 2020
12 Nov 2020 AP01 Appointment of Mr Duncan Gitu Gichure as a director on 12 November 2020
12 Nov 2020 AD01 Registered office address changed from 91 -99 Fieldgate Street London E1 1JU United Kingdom to 210 Winchmore Hill Road London N21 1QR on 12 November 2020
02 Oct 2020 AD01 Registered office address changed from PO Box 221 Office 221 26 Cheering Lane London E20 1BD England to 91 -99 Fieldgate Street London E1 1JU on 2 October 2020
21 Jan 2020 AD01 Registered office address changed from Regus Tower 42, International Financial Centre, 25 Old Broad Street London EC2N 1HN England to PO Box 221 Office 221 26 Cheering Lane London E20 1BD on 21 January 2020
23 Dec 2019 CS01 Confirmation statement made on 23 December 2019 with updates
19 Dec 2019 PSC01 Notification of Abdirashid Mohamed Abdi as a person with significant control on 2 December 2019
04 Dec 2019 PSC07 Cessation of Musab Abdi as a person with significant control on 12 November 2019
26 Nov 2019 TM01 Termination of appointment of Mohamed Abdirashid Mohamed Abdi as a director on 20 November 2019