NAMEGUARD LIMITED

Company Documents

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

View Document

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

View Document

19/01/2219 January 2022 Application to strike the company off the register

View Document

16/11/2116 November 2021 Appointment of Owen Lewis as a director on 2021-11-15

View Document

16/11/2116 November 2021 Appointment of Expressco Limited as a director on 2021-11-15

View Document

16/11/2116 November 2021 Appointment of Mr Gavin Patrick Collery as a director on 2021-11-15

View Document

16/11/2116 November 2021 Termination of appointment of Jason Anthony Burgoyne as a director on 2021-11-15

View Document

03/08/213 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

10/10/1910 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

01/05/191 May 2019 PSC'S CHANGE OF PARTICULARS / JORDANS LIMITED / 01/05/2019

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR CLIVE RUFFELS

View Document

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

03/04/183 April 2018 PSC'S CHANGE OF PARTICULARS / JORDANS LIMITED / 03/04/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/12/177 December 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 REGISTERED OFFICE CHANGED ON 17/08/2017 FROM 21 ST THOMAS STREET BRISTOL BS1 6JS

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ANTHONY RUFFELS / 17/08/2017

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ANTHONY BURGOYNE / 17/08/2017

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS REES

View Document

06/01/176 January 2017 DIRECTOR APPOINTED JASON ANTHONY BURGOYNE

View Document

06/12/166 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

14/04/1614 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

09/04/159 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/08/1413 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

02/04/142 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/09/1318 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/09/1318 September 2013 CURRSHO FROM 30/09/2014 TO 31/03/2014

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