NATIONAL SKILLS ACADEMY FOOD AND DRINK SERVICES LIMITED

Company Documents

DateDescription
21/01/2021 January 2020 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/11/195 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/10/1928 October 2019 APPLICATION FOR STRIKING-OFF

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

15/07/1915 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

23/07/1823 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

29/06/1729 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

01/06/161 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

12/11/1512 November 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/07/1520 July 2015 APPOINTMENT TERMINATED, SECRETARY NICHOLE ROBERTS

View Document

20/07/1520 July 2015 SECRETARY APPOINTED MR DAVID MARETT

View Document

12/06/1512 June 2015 01/06/15 STATEMENT OF CAPITAL GBP 100

View Document

12/06/1512 June 2015 ADOPT ARTICLES 01/06/2015

View Document

02/06/152 June 2015 COMPANY NAME CHANGED ROLCO 355 LIMITED CERTIFICATE ISSUED ON 02/06/15

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MR PAUL NIGEL WILKINSON

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MR JOHN STEPHEN WHITEHEAD

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM WILBERFORCE COURT HIGH STREET HULL EAST YORKSHIRE HU1 1YJ ENGLAND

View Document

01/06/151 June 2015 SECRETARY APPOINTED MRS NICHOLE SARAH ROBERTS

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MRS JUSTINE FOSH

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN FLANAGAN

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR ROLLITS COMPANY FORMATIONS LIMITED

View Document

22/09/1422 September 2014 ADOPT ARTICLES 16/09/2014

View Document

16/09/1416 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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