- Company Overview for NATION HOLDINGS LTD (12261162)
- Filing history for NATION HOLDINGS LTD (12261162)
- People for NATION HOLDINGS LTD (12261162)
- More for NATION HOLDINGS LTD (12261162)
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 |