NECTAR 07 SOLUTIONS LTD

Company Documents

DateDescription
20/10/2420 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

12/10/2412 October 2024 Compulsory strike-off action has been discontinued

View Document

12/10/2412 October 2024 Compulsory strike-off action has been discontinued

View Document

10/10/2410 October 2024 Accounts for a dormant company made up to 2023-10-31

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

15/05/2415 May 2024 Registered office address changed from PO Box 4385 13677892 - Companies House Default Address Cardiff CF14 8LH to 9 Clements Road Birmingham B25 8TX on 2024-05-15

View Document

12/03/2412 March 2024 Registered office address changed to PO Box 4385, 13677892 - Companies House Default Address, Cardiff, CF14 8LH on 2024-03-12

View Document

06/01/246 January 2024 Compulsory strike-off action has been discontinued

View Document

06/01/246 January 2024 Compulsory strike-off action has been discontinued

View Document

04/01/244 January 2024 Confirmation statement made on 2023-10-12 with no updates

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/08/2331 August 2023 Accounts for a dormant company made up to 2022-10-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

04/03/224 March 2022 Director's details changed for Mr Parveez Khan on 2022-03-04

View Document

04/03/224 March 2022 Registered office address changed from 52 Upper Clapton Road London E5 9JP England to 17 Hanover Square London W1S 1BN on 2022-03-04

View Document

13/10/2113 October 2021 Incorporation

View Document


More Company Information