NOWATRADE LTD

Company Documents

DateDescription
26/10/2126 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

26/10/2126 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

29/08/2029 August 2020 REGISTERED OFFICE CHANGED ON 29/08/2020 FROM 118 PALL MALL LONDON SW1Y 5ED ENGLAND

View Document

26/08/2026 August 2020 DIRECTOR APPOINTED MR. MICHAEL PLATO KASTANIAS

View Document

25/08/2025 August 2020 APPOINTMENT TERMINATED, DIRECTOR MARCO MARAZZINI

View Document

07/07/207 July 2020 APPOINTMENT TERMINATED, DIRECTOR SZYMON NOWAKOWSKI

View Document

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

07/07/207 July 2020 DIRECTOR APPOINTED MR MARCO MARIA MARAZZINI

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

07/07/207 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCO MARIA MARAZZINI

View Document

07/07/207 July 2020 CESSATION OF SZYMON NOWAKOWSKI AS A PSC

View Document

09/03/209 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/08/189 August 2018 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