NARKER PROPERTIES LTD
Company Documents
Date | Description |
---|---|
15/02/2215 February 2022 | Final Gazette dissolved via voluntary strike-off |
15/02/2215 February 2022 | Final Gazette dissolved via voluntary strike-off |
30/11/2130 November 2021 | First Gazette notice for voluntary strike-off |
30/11/2130 November 2021 | First Gazette notice for voluntary strike-off |
17/11/2117 November 2021 | Application to strike the company off the register |
10/11/2110 November 2021 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 42 Brompton Lane Rochester Kent ME2 3BJ on 2021-11-10 |
10/11/2110 November 2021 | Registered office address changed from 42 Brompton Lane Rochester Kent ME2 3BJ England to 42 Brompton Lane Rochester Kent ME2 3BJ on 2021-11-10 |
10/11/2110 November 2021 | Director's details changed for Mr Jordan Lee Newington on 2021-11-10 |
27/10/2127 October 2021 | Cessation of David Barker as a person with significant control on 2021-10-19 |
27/10/2127 October 2021 | Termination of appointment of David Barker as a director on 2021-10-27 |
21/10/2121 October 2021 | Notification of David Barker as a person with significant control on 2021-10-19 |
20/10/2120 October 2021 | Withdrawal of a person with significant control statement on 2021-10-20 |
15/03/2115 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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