THE NAUTIC GROUP LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/09/2418 September 2024 | Registered office address changed from Office 1 Maelor Works Marchwiel Wrexham Clwyd LL13 0US Wales to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 2024-09-18 |
18/09/2418 September 2024 | Appointment of a liquidator |
07/08/237 August 2023 | Order of court to wind up |
26/05/2326 May 2023 | Appointment of Mr Domonic Darren Harper as a director on 2023-01-16 |
26/05/2326 May 2023 | Termination of appointment of Steven Austin Strickland as a director on 2023-01-16 |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
26/10/2226 October 2022 | Satisfaction of charge 120716370001 in full |
29/04/2229 April 2022 | Registered office address changed from 27 Victoria Road Formby Merseyside L37 7AQ United Kingdom to Office 1 Maelor Works Marchwiel Wrexham Clwyd LL13 0US on 2022-04-29 |
08/02/228 February 2022 | Registration of charge 120716370001, created on 2022-01-26 |
18/12/2118 December 2021 | Total exemption full accounts made up to 2021-03-31 |
27/07/2127 July 2021 | Confirmation statement made on 2021-07-27 with updates |
27/07/2127 July 2021 | Registered office address changed from 27 Victoria Road Formby Merseyside L37 7AQ United Kingdom to 27 Victoria Road Formby Merseyside L37 7AQ on 2021-07-27 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES |
15/05/2015 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
13/05/2013 May 2020 | DIRECTOR APPOINTED MR SEAN MATHEW O'GRADY |
13/05/2013 May 2020 | REGISTERED OFFICE CHANGED ON 13/05/2020 FROM 2 CHURCH ROAD FORMBY LIVERPOOL L37 8BG ENGLAND |
13/05/2013 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN MATTHEW O'GRADY |
13/05/2013 May 2020 | APPOINTMENT TERMINATED, DIRECTOR IAIN CAFFERKEY |
13/05/2013 May 2020 | PREVSHO FROM 30/06/2020 TO 31/03/2020 |
13/05/2013 May 2020 | CESSATION OF IAIN ANTHONY CAFFERKEY AS A PSC |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/06/1926 June 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