NALA PROJECTS LIMITED

Company Documents

DateDescription
11/01/2211 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

11/01/2211 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

06/01/206 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

07/09/197 September 2019 DISS40 (DISS40(SOAD))

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

10/08/1910 August 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/07/1916 July 2019 FIRST GAZETTE

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW NEWMAN / 15/05/2019

View Document

15/05/1915 May 2019 PSC'S CHANGE OF PARTICULARS / MATTHEW NEWMAN / 15/05/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/02/191 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM 2 WAYMILLS WHITCHURCH SY13 1RT ENGLAND

View Document

06/03/186 March 2018 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/09/1727 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW NEWMAN

View Document

27/09/1727 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

08/07/178 July 2017 DISS40 (DISS40(SOAD))

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

13/05/1713 May 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/04/174 April 2017 FIRST GAZETTE

View Document

22/02/1722 February 2017 REGISTERED OFFICE CHANGED ON 22/02/2017 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/04/1523 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

07/08/147 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

21/05/1421 May 2014 REGISTERED OFFICE CHANGED ON 21/05/2014 FROM 2 WAYMILLS WHITCHURCH SHROPSHIRE SY13 1RT ENGLAND

View Document

21/05/1421 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG UNITED KINGDOM

View Document

23/04/1323 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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