NANDISA UK LIMITED

Company Documents

DateDescription
10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

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

View Document

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

View Document

15/10/2115 October 2021 Withdraw the company strike off application

View Document

08/10/218 October 2021 Voluntary strike-off action has been suspended

View Document

08/10/218 October 2021 Voluntary strike-off action has been suspended

View Document

28/09/2128 September 2021 First Gazette notice for voluntary strike-off

View Document

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

17/04/2017 April 2020 PREVEXT FROM 28/02/2020 TO 29/02/2020

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

08/08/198 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

14/03/1914 March 2019 CESSATION OF PHILISIWE QAKUKILE KHATHI AS A PSC

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/05/1821 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

17/03/1817 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILISIWE QABUKILE KHATHI

View Document

17/03/1817 March 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

09/03/179 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM FLAT 9 THOMPSON CLOSE BRIDGWATER TA6 4YD ENGLAND

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

04/09/164 September 2016 REGISTERED OFFICE CHANGED ON 04/09/2016 FROM FLAT 9 THOMPSON CLOSE BRIDGWATER TA6 4YD ENGLAND

View Document

04/09/164 September 2016 REGISTERED OFFICE CHANGED ON 04/09/2016 FROM 2 CHARTFIELD HOUSE CASTLE STREET TAUNTON SOMERSET TA1 4AS

View Document

07/03/167 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM FLAT 9 MAPLE COURT THOMPSON CLOSE BRIDGWATER SOMERSET TA6 4YD UNITED KINGDOM

View Document

06/02/146 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information