NAGMERIR LTD
Company Documents
| Date | Description |
|---|---|
| 17/05/2217 May 2022 | Final Gazette dissolved via voluntary strike-off |
| 17/05/2217 May 2022 | Final Gazette dissolved via voluntary strike-off |
| 01/03/221 March 2022 | First Gazette notice for voluntary strike-off |
| 01/03/221 March 2022 | First Gazette notice for voluntary strike-off |
| 18/02/2218 February 2022 | Application to strike the company off the register |
| 19/10/2119 October 2021 | Micro company accounts made up to 2021-04-05 |
| 25/06/2125 June 2021 | Registered office address changed from Elm Court, Flat 6 2 Old Orchard Road Eastbourne BN21 1DB United Kingdom to Flat 6 Grand Court King Edwards Parade Eastbourne BN21 4BU on 2021-06-25 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 05/02/215 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES |
| 13/11/1913 November 2019 | REGISTERED OFFICE CHANGED ON 13/11/2019 FROM GROUND FLOOR OFFICE REAR OF 94 HIGH STREET EVESHAM WR11 4EU |
| 04/07/194 July 2019 | CURREXT FROM 28/02/2020 TO 05/04/2020 |
| 20/05/1920 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIETA ALGORDO |
| 09/05/199 May 2019 | APPOINTMENT TERMINATED, DIRECTOR GEORGINA THOMSON |
| 07/05/197 May 2019 | DIRECTOR APPOINTED MRS JULIETA ALGORDO |
| 28/02/1928 February 2019 | REGISTERED OFFICE CHANGED ON 28/02/2019 FROM 32 BANKSBARN SKELMERSDALE WN8 9EX UNITED KINGDOM |
| 05/02/195 February 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