H N J NAHAPIET LIMITED
Company Documents
Date | Description |
---|---|
13/06/2313 June 2023 | Final Gazette dissolved via voluntary strike-off |
13/06/2313 June 2023 | Final Gazette dissolved via voluntary strike-off |
28/03/2328 March 2023 | First Gazette notice for voluntary strike-off |
28/03/2328 March 2023 | First Gazette notice for voluntary strike-off |
17/03/2317 March 2023 | Application to strike the company off the register |
13/03/2313 March 2023 | Registered office address changed from 24 Lewes Crescent Brighton E Sussex BN2 1GB England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 2023-03-13 |
13/03/2313 March 2023 | Director's details changed for Mr Herbert Neville Nahapiet on 2023-03-13 |
13/03/2313 March 2023 | Registered office address changed from Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 2023-03-13 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
30/11/2230 November 2022 | Previous accounting period shortened from 2022-02-28 to 2022-02-27 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-07 with no updates |
19/10/2119 October 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
27/11/2027 November 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
05/12/175 December 2017 | REGISTERED OFFICE CHANGED ON 05/12/2017 FROM LATCHMOOR PARK LANE BEACONSFIELD BUCKINGHAMSHIRE HP9 2HT ENGLAND |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
20/10/1620 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
28/06/1628 June 2016 | REGISTERED OFFICE CHANGED ON 28/06/2016 FROM C/O DJB TAX LIMITED RO GRAVEL HILL CHALFONT ST PETER GERRARDS CROSS BUCKS SL9 9QP |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
22/02/1622 February 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
28/11/1528 November 2015 | 28/02/15 TOTAL EXEMPTION FULL |
17/03/1517 March 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
07/02/147 February 2014 | 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