NAGRANIA.NET LTD

Company Documents

DateDescription
19/02/1919 February 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/12/184 December 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/11/1822 November 2018 APPLICATION FOR STRIKING-OFF

View Document

05/10/185 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/08/1813 August 2018 PREVEXT FROM 31/12/2017 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

04/08/174 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/01/1623 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/01/1519 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAWEL BAWOLEC / 19/03/2014

View Document

19/03/1419 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PAWEL BAWOLEC / 19/03/2014

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAWEL BAWOLEC / 18/01/2014

View Document

20/01/1420 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAWEL BAWOLEC / 21/06/2013

View Document

21/01/1321 January 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

21/01/1321 January 2013 PREVSHO FROM 31/01/2013 TO 31/12/2012

View Document

21/01/1321 January 2013 SAIL ADDRESS CHANGED FROM: 8 GREYSTOKE GARDENS OAKWOOD ENFIELD MIDDLESEX EN2 7NX

View Document

21/01/1321 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAWEL BAWOLEC / 18/01/2013

View Document

21/01/1321 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PAWEL BAWOLEC / 18/01/2013

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM 8 GREYSTOKE GARDENS, OAKWOOD ENFIELD LONDON EN2 7NX

View Document

18/01/1218 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/01/1125 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/02/108 February 2010 SAIL ADDRESS CREATED

View Document

08/02/108 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

08/02/108 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAWEL BAWOLEC / 18/01/2010

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

25/01/0925 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAWEL BAWOLEC / 14/01/2009

View Document

25/01/0925 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

25/01/0925 January 2009 APPOINTMENT TERMINATED SECRETARY AGNIESZKA BAWOLEC

View Document

25/01/0925 January 2009 SECRETARY APPOINTED MR PAWEL BAWOLEC

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

24/06/0824 June 2008 PREVSHO FROM 08/03/2008 TO 31/01/2008

View Document

29/01/0829 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

15/04/0715 April 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 08/03/08

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 SECRETARY RESIGNED

View Document

29/01/0729 January 2007 NEW SECRETARY APPOINTED

View Document

29/01/0729 January 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information