NAMASTE THEORY LTD
Company Documents
Date | Description |
---|---|
18/10/2218 October 2022 | Final Gazette dissolved via voluntary strike-off |
18/10/2218 October 2022 | Final Gazette dissolved via voluntary strike-off |
12/11/2112 November 2021 | Compulsory strike-off action has been discontinued |
12/11/2112 November 2021 | Micro company accounts made up to 2021-08-31 |
12/11/2112 November 2021 | Compulsory strike-off action has been discontinued |
11/11/2111 November 2021 | Confirmation statement made on 2021-08-10 with no updates |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
24/09/2124 September 2021 | Change of details for Mrs Sade Elizabeth Phillips as a person with significant control on 2021-09-24 |
24/09/2124 September 2021 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Top Floor Flat 14 Rivers Street Bath Avon BA1 2PZ on 2021-09-24 |
24/09/2124 September 2021 | Director's details changed for Mrs Sade Elizabeth Phillips on 2021-09-24 |
24/09/2124 September 2021 | Secretary's details changed for Mrs Sade Elizabeth Phillips on 2021-09-24 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
11/08/2011 August 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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