NAMAHAGE PROPERTIES LIMITED
Company Documents
| Date | Description |
|---|---|
| 17/06/2517 June 2025 | Final Gazette dissolved via voluntary strike-off |
| 17/06/2517 June 2025 | Final Gazette dissolved via voluntary strike-off |
| 01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
| 01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
| 21/03/2521 March 2025 | Application to strike the company off the register |
| 05/12/245 December 2024 | Micro company accounts made up to 2024-03-31 |
| 07/05/247 May 2024 | Confirmation statement made on 2024-05-07 with updates |
| 01/05/241 May 2024 | Registered office address changed from Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE United Kingdom to The Wherry Quay Street Halesworth Suffolk IP19 8ET on 2024-05-01 |
| 01/05/241 May 2024 | Change of details for Mr Paul John Gibson as a person with significant control on 2024-04-30 |
| 01/05/241 May 2024 | Cessation of Amanda Steel as a person with significant control on 2024-04-30 |
| 01/05/241 May 2024 | Termination of appointment of Amanda Steel as a director on 2024-05-01 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 27/03/2427 March 2024 | Confirmation statement made on 2024-03-25 with no updates |
| 09/11/239 November 2023 | Registered office address changed from Excelsior House 9 Barnards Way Lowestoft Suffolk NR32 2HD England to Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE on 2023-11-09 |
| 30/06/2330 June 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 29/03/2329 March 2023 | Confirmation statement made on 2023-03-25 with no updates |
| 05/04/225 April 2022 | Confirmation statement made on 2022-03-25 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 28/09/2128 September 2021 | Change of details for Mr Paul John Gibson as a person with significant control on 2021-09-28 |
| 28/09/2128 September 2021 | Change of details for Amanda Steel as a person with significant control on 2021-09-28 |
| 28/09/2128 September 2021 | Director's details changed for Mr Paul John Gibson on 2021-09-28 |
| 28/09/2128 September 2021 | Director's details changed for Amanda Steel on 2021-09-28 |
| 09/07/219 July 2021 | Registration of charge 132960550001, created on 2021-07-09 |
| 26/03/2126 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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