ALFRED NATHAN CAPITAL LIMITED

Company Documents

DateDescription
01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

06/12/216 December 2021 Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ to 1 Woodside Way Reading RG2 8SY on 2021-12-06

View Document

24/11/2124 November 2021 Compulsory strike-off action has been discontinued

View Document

24/11/2124 November 2021 Compulsory strike-off action has been discontinued

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

16/07/2116 July 2021 REGISTERED OFFICE CHANGED ON 16/07/2021 FROM PO BOX 4385 13014253: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH

View Document

10/06/2110 June 2021 REGISTERED OFFICE ADDRESS CHANGED ON 10/06/2021 TO PO BOX 4385, 13014253: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

25/11/2025 November 2020 REGISTERED OFFICE CHANGED ON 25/11/2020 FROM 8 BEGONIA CLOSE LONDON E6 5ZH ENGLAND

View Document

23/11/2023 November 2020 PSC'S CHANGE OF PARTICULARS / MR GIOVANNI BUAHIN / 19/11/2020

View Document

23/11/2023 November 2020 PSC'S CHANGE OF PARTICULARS / MR KWAME BOATENG / 19/11/2020

View Document

23/11/2023 November 2020 APPOINTMENT TERMINATED, DIRECTOR GIOVANNI BUAHIN

View Document

12/11/2012 November 2020 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