THE NAUTIC GROUP LTD

Company Documents

DateDescription
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

View Document

18/09/2418 September 2024 Appointment of a liquidator

View Document

07/08/237 August 2023 Order of court to wind up

View Document

26/05/2326 May 2023 Appointment of Mr Domonic Darren Harper as a director on 2023-01-16

View Document

26/05/2326 May 2023 Termination of appointment of Steven Austin Strickland as a director on 2023-01-16

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

26/10/2226 October 2022 Satisfaction of charge 120716370001 in full

View Document

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

View Document

08/02/228 February 2022 Registration of charge 120716370001, created on 2022-01-26

View Document

18/12/2118 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with updates

View Document

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

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

15/05/2015 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/05/2013 May 2020 DIRECTOR APPOINTED MR SEAN MATHEW O'GRADY

View Document

13/05/2013 May 2020 REGISTERED OFFICE CHANGED ON 13/05/2020 FROM 2 CHURCH ROAD FORMBY LIVERPOOL L37 8BG ENGLAND

View Document

13/05/2013 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN MATTHEW O'GRADY

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR IAIN CAFFERKEY

View Document

13/05/2013 May 2020 PREVSHO FROM 30/06/2020 TO 31/03/2020

View Document

13/05/2013 May 2020 CESSATION OF IAIN ANTHONY CAFFERKEY AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/06/1926 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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