NEDLAC AUTOMATION UK LTD

Company Documents

DateDescription
30/05/2330 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

30/05/2330 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

27/11/2227 November 2022 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 6 Elm Close Huntingdon Huntingdon Cambridgeshire PE29 7AS on 2022-11-27

View Document

11/05/2211 May 2022 Termination of appointment of Nokhutula Chaukura as a director on 2022-05-10

View Document

13/12/2113 December 2021 Director's details changed for Mr Nokhutula Chaukura on 2021-12-13

View Document

13/12/2113 December 2021 Director's details changed for Mr Prince Abraham on 2021-12-13

View Document

13/12/2113 December 2021 Notification of Nokhutula Chaukura as a person with significant control on 2021-12-13

View Document

13/12/2113 December 2021 Change of details for Mr Prince Abraham as a person with significant control on 2021-12-13

View Document

12/07/2112 July 2021 Appointment of Mr Nokhutula Chaukura as a director on 2021-07-09

View Document

12/07/2112 July 2021 DIRECTOR APPOINTED MR NOKHUTULA CHAUKURA

View Document

18/03/2118 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