NAUTARRY LTD
Company Documents
| Date | Description | 
|---|---|
| 27/05/2527 May 2025 | Final Gazette dissolved via compulsory strike-off | 
| 27/05/2527 May 2025 | Final Gazette dissolved via compulsory strike-off | 
| 11/03/2511 March 2025 | First Gazette notice for compulsory strike-off | 
| 11/03/2511 March 2025 | First Gazette notice for compulsory strike-off | 
| 04/07/244 July 2024 | Micro company accounts made up to 2024-04-05 | 
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 | 
| 08/02/248 February 2024 | Registered office address changed from 7 Church Court Church Road Boreham Chelmsford CM3 3FA United Kingdom to Office 2 Crown House, Church Row Pershore WR10 1BH on 2024-02-08 | 
| 12/01/2412 January 2024 | Confirmation statement made on 2023-12-18 with no updates | 
| 27/10/2327 October 2023 | Micro company accounts made up to 2023-04-05 | 
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 | 
| 08/03/238 March 2023 | Compulsory strike-off action has been discontinued | 
| 08/03/238 March 2023 | Compulsory strike-off action has been discontinued | 
| 07/03/237 March 2023 | First Gazette notice for compulsory strike-off | 
| 07/03/237 March 2023 | First Gazette notice for compulsory strike-off | 
| 02/03/232 March 2023 | Confirmation statement made on 2022-12-18 with no updates | 
| 12/10/2212 October 2022 | Micro company accounts made up to 2022-04-05 | 
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 | 
| 28/12/2128 December 2021 | Confirmation statement made on 2021-12-18 with no updates | 
| 08/11/218 November 2021 | Registered office address changed from 10 Rownhams Close Rownhams Southampton SO16 8AF to 7 Church Court Church Road Boreham Chelmsford CM3 3FA on 2021-11-08 | 
| 30/09/2130 September 2021 | Micro company accounts made up to 2021-04-05 | 
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 | 
| 23/02/2123 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 | 
| 04/02/214 February 2021 | CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES | 
| 24/06/2024 June 2020 | PREVSHO FROM 31/12/2020 TO 05/04/2020 | 
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 | 
| 23/03/2023 March 2020 | CESSATION OF STEVIE AVERY AS A PSC | 
| 27/02/2027 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEYVIE LACSON | 
| 10/02/2010 February 2020 | APPOINTMENT TERMINATED, DIRECTOR STEVIE AVERY | 
| 07/02/207 February 2020 | DIRECTOR APPOINTED MR JEYVIE LACSON | 
| 30/01/2030 January 2020 | REGISTERED OFFICE CHANGED ON 30/01/2020 FROM 1 CORONATION CLOSE DERBY DE73 8FH UNITED KINGDOM | 
| 19/12/1919 December 2019 | 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