N ATACK LTD
Company Documents
Date | Description |
---|---|
30/05/2430 May 2024 | Registered office address changed to PO Box 4385, 12461579 - Companies House Default Address, Cardiff, CF14 8LH on 2024-05-30 |
12/03/2412 March 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | Compulsory strike-off action has been suspended |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
21/02/2321 February 2023 | Micro company accounts made up to 2021-02-28 |
21/02/2321 February 2023 | Micro company accounts made up to 2022-02-28 |
21/02/2321 February 2023 | Administrative restoration application |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-12 with no updates |
20/12/2220 December 2022 | Final Gazette dissolved via compulsory strike-off |
20/12/2220 December 2022 | Final Gazette dissolved via compulsory strike-off |
31/03/2231 March 2022 | Compulsory strike-off action has been discontinued |
30/03/2230 March 2022 | Confirmation statement made on 2022-02-12 with no updates |
08/02/228 February 2022 | Registered office address changed from 2-6 Colmore Row Birmingham B3 2QD England to 61 Bridge Street Kington HR5 3DJ on 2022-02-08 |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
14/10/2114 October 2021 | Compulsory strike-off action has been discontinued |
14/10/2114 October 2021 | Compulsory strike-off action has been discontinued |
13/10/2113 October 2021 | Confirmation statement made on 2021-02-12 with no updates |
15/06/2115 June 2021 | Termination of appointment of Nathan Atack as a director on 2021-06-15 |
15/06/2115 June 2021 | Appointment of Mr Mer Vijaybhai as a director on 2021-06-15 |
15/06/2115 June 2021 | Registered office address changed from 9 Church Street Kidderminster DY10 2AD England to 2-6 Colmore Row Birmingham B3 2QD on 2021-06-15 |
15/06/2115 June 2021 | Notification of Mer Vijaybhai as a person with significant control on 2021-06-15 |
15/06/2115 June 2021 | Cessation of Nathan Atack as a person with significant control on 2021-01-15 |
16/04/2016 April 2020 | REGISTERED OFFICE CHANGED ON 16/04/2020 FROM 4 THE COURTYARD BUNTSFORD DR BROMSGROVE B60 3DJ UNITED KINGDOM |
13/02/2013 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company