- Company Overview for NANDA THERA LTD (13383495)
- Filing history for NANDA THERA LTD (13383495)
- People for NANDA THERA LTD (13383495)
- More for NANDA THERA LTD (13383495)
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) |
---|---|---|---|
04 Jun 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Mar 2024 | DS01 | Application to strike the company off the register | |
08 Aug 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
19 Jun 2023 | CS01 | Confirmation statement made on 8 June 2023 with no updates | |
25 Jul 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
08 Jun 2022 | AD01 | Registered office address changed from 100 Tollemache Road Wirral Merseyside CH41 9DL England to 15 Beach Lawn Waterloo Liverpool L22 8QA on 8 June 2022 | |
08 Jun 2022 | TM01 | Termination of appointment of Rosario Thomas as a director on 8 June 2022 | |
08 Jun 2022 | CS01 | Confirmation statement made on 8 June 2022 with updates | |
08 Jun 2022 | PSC01 | Notification of Delrose Mcmanus as a person with significant control on 8 June 2022 | |
08 Jun 2022 | AP01 | Appointment of Mrs Delrose Mcmanus as a director on 8 June 2022 | |
08 Jun 2022 | PSC07 | Cessation of Joy De Los Santos as a person with significant control on 8 June 2022 | |
08 Jun 2022 | TM01 | Termination of appointment of Letecia Macalipay as a director on 8 June 2022 | |
08 Jun 2022 | TM01 | Termination of appointment of Joy De Los Santos as a director on 8 June 2022 | |
19 May 2022 | CS01 | Confirmation statement made on 17 May 2022 with no updates | |
15 Jun 2021 | AD01 | Registered office address changed from The Chalet St. Margarets Road Hoylake Wirral Merseyside CH47 1HX United Kingdom to 100 Tollemache Road Wirral Merseyside CH41 9DL on 15 June 2021 | |
27 May 2021 | PSC01 | Notification of Joy De Los Santos as a person with significant control on 10 May 2021 | |
26 May 2021 | PSC09 | Withdrawal of a person with significant control statement on 26 May 2021 | |
26 May 2021 | AA01 | Current accounting period shortened from 31 May 2022 to 31 March 2022 | |
17 May 2021 | CS01 | Confirmation statement made on 17 May 2021 with updates | |
17 May 2021 | TM01 | Termination of appointment of Neethu Babu as a director on 17 May 2021 | |
17 May 2021 | TM01 | Termination of appointment of Sharon Hornby as a director on 17 May 2021 | |
10 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-10
|