NATIONAL ADVISOR LTD

Company Documents

DateDescription
10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

24/04/2424 April 2024 Cessation of Craig Watson as a person with significant control on 2024-04-24

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with updates

View Document

24/04/2424 April 2024 Termination of appointment of Craig Watson as a director on 2024-04-24

View Document

22/12/2322 December 2023 Micro company accounts made up to 2022-12-30

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

13/09/2313 September 2023 Director's details changed for Ms Beverley Ann Mcgrath on 2023-09-13

View Document

22/03/2322 March 2023 Registered office address changed from 3.11 Hollinwood Business Centre Albert Street Hollinwood OL8 3QL England to 3.15 Hollinwood Business Centre Albert Street Hollinwood OL8 3QL on 2023-03-22

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

30/09/2230 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

02/12/212 December 2021 Compulsory strike-off action has been discontinued

View Document

02/12/212 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Confirmation statement made on 2021-09-11 with no updates

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

24/09/2024 September 2020 DIRECTOR APPOINTED MS BEVERLEY ANN MCGRATH

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES

View Document

11/09/2011 September 2020 DIRECTOR APPOINTED MR CRAIG WATSON

View Document

11/09/2011 September 2020 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY WATSON

View Document

11/09/2011 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG WATSON

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM 15 RHODES AVENUE LEES OLDHAM OL4 5DU UNITED KINGDOM

View Document

17/12/1817 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information