NAKON SOLUTIONS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
06/08/196 August 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
26/07/1926 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
21/05/1921 May 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
13/05/1913 May 2019 | APPLICATION FOR STRIKING-OFF |
27/04/1927 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
21/07/1821 July 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/03/1822 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
09/07/179 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIJA MAUND |
02/07/172 July 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
13/04/1713 April 2017 | REGISTERED OFFICE CHANGED ON 13/04/2017 FROM 25D ST JOHNS PARK LONDON SE3 7TD |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/06/1627 June 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
14/01/1614 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
07/12/157 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / NATALIJA NAKONECNAJA / 07/12/2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
29/06/1529 June 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/06/1427 June 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
26/06/1426 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / NATALIJA NAKONECNAJA / 26/06/2014 |
26/06/1426 June 2014 | REGISTERED OFFICE CHANGED ON 26/06/2014 FROM 77B HUMBER ROAD LONDON SE3 7LR UNITED KINGDOM |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
17/03/1417 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / NATALIJA NAKONECNAJA / 14/03/2014 |
14/03/1414 March 2014 | REGISTERED OFFICE CHANGED ON 14/03/2014 FROM 778 HUMBER ROAD LONDON SE3 7LR UNITED KINGDOM |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/06/1327 June 2013 | Annual return made up to 27 June 2013 with full list of shareholders |
05/12/125 December 2012 | REGISTERED OFFICE CHANGED ON 05/12/2012 FROM 7 WYNAN ROAD LONDON E14 3AF UNITED KINGDOM |
05/12/125 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NATALIJA NAKONECNAJA / 04/12/2012 |
13/11/1213 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
27/06/1227 June 2012 | Annual return made up to 27 June 2012 with full list of shareholders |
13/01/1213 January 2012 | REGISTERED OFFICE CHANGED ON 13/01/2012 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM |
13/01/1213 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NATALIJA NAKONECNAJA / 13/01/2012 |
05/07/115 July 2011 | REGISTERED OFFICE CHANGED ON 05/07/2011 FROM APARTMENT 31 MACINTOSH MILLS 4 CAMBRIDGE STREET MANCHESTER M1 5GH UNITED KINGDOM |
27/06/1127 June 2011 | 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