NARKER PROPERTIES LTD

Company Documents

DateDescription
15/02/2215 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

15/02/2215 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

30/11/2130 November 2021 First Gazette notice for voluntary strike-off

View Document

30/11/2130 November 2021 First Gazette notice for voluntary strike-off

View Document

17/11/2117 November 2021 Application to strike the company off the register

View Document

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

View Document

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

View Document

10/11/2110 November 2021 Director's details changed for Mr Jordan Lee Newington on 2021-11-10

View Document

27/10/2127 October 2021 Cessation of David Barker as a person with significant control on 2021-10-19

View Document

27/10/2127 October 2021 Termination of appointment of David Barker as a director on 2021-10-27

View Document

21/10/2121 October 2021 Notification of David Barker as a person with significant control on 2021-10-19

View Document

20/10/2120 October 2021 Withdrawal of a person with significant control statement on 2021-10-20

View Document

15/03/2115 March 2021 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