- Company Overview for NSA ACCOUNTING (MIDLANDS) LIMITED (13521292)
- Filing history for NSA ACCOUNTING (MIDLANDS) LIMITED (13521292)
- People for NSA ACCOUNTING (MIDLANDS) LIMITED (13521292)
- More for NSA ACCOUNTING (MIDLANDS) LIMITED (13521292)
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) |
---|---|---|---|
14 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Mar 2022 | DS01 | Application to strike the company off the register | |
14 Mar 2022 | CS01 | Confirmation statement made on 14 March 2022 with no updates | |
14 Mar 2022 | TM01 | Termination of appointment of Mediha Yusuf Clarke as a director on 14 March 2022 | |
14 Mar 2022 | PSC07 | Cessation of Mediha Yusuf Clarke as a person with significant control on 14 March 2022 | |
14 Mar 2022 | AP01 | Appointment of Mr Aneel Akram as a director on 14 March 2022 | |
14 Mar 2022 | PSC01 | Notification of Aneel Akram as a person with significant control on 14 March 2022 | |
16 Nov 2021 | AP01 | Appointment of Mrs Mediha Yusuf Clarke as a director on 16 November 2021 | |
16 Nov 2021 | CS01 | Confirmation statement made on 16 November 2021 with updates | |
16 Nov 2021 | PSC01 | Notification of Mediha Yusuf Clarke as a person with significant control on 16 November 2021 | |
16 Nov 2021 | PSC07 | Cessation of Jamdad Khan as a person with significant control on 16 November 2021 | |
16 Nov 2021 | CERTNM |
Company name changed yantelo solutions LTD\certificate issued on 16/11/21
|
|
16 Nov 2021 | TM01 | Termination of appointment of Jamdad Khan as a director on 16 November 2021 | |
16 Nov 2021 | AD01 | Registered office address changed from 10th Floor, 3 Hardman Street Hardman Street Manchester M3 3HF England to 88 Macdonald Street Birmingham B5 6TN on 16 November 2021 | |
16 Sep 2021 | CH01 | Director's details changed for Mr Jamdad Khan on 16 September 2021 | |
16 Sep 2021 | AD01 | Registered office address changed from Flat 2 49 st. Peters Road, Handsworth Birmingham B20 3RP United Kingdom to 10th Floor, 3 Hardman Street Hardman Street Manchester M3 3HF on 16 September 2021 | |
20 Jul 2021 | NEWINC |
Incorporation
Statement of capital on 2021-07-20
|