Advanced company searchLink opens in new window

NAUTICAIR COMPONENTS LIMITED

Company number 01222029

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Dec 2023 SOAS(A) Voluntary strike-off action has been suspended
31 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2023 DS01 Application to strike the company off the register
24 Jul 2023 AD01 Registered office address changed from The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS England to Aviator Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX on 24 July 2023
31 Mar 2023 AP01 Appointment of Jean-Francois Bayard Vingre as a director on 31 March 2023
31 Mar 2023 TM01 Termination of appointment of Louise Ellen Mcclelland as a director on 31 March 2023
03 Mar 2023 AA Accounts for a dormant company made up to 31 December 2022
04 Jan 2023 CS01 Confirmation statement made on 27 December 2022 with no updates
17 Nov 2022 TM01 Termination of appointment of Raymond Charles Alexandre Leclercq as a director on 2 November 2022
15 Nov 2022 AP01 Appointment of Louise Ellen Mcclelland as a director on 10 November 2022
06 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
05 Sep 2022 PSC05 Change of details for Survitec Group Limited as a person with significant control on 26 August 2020
07 Jul 2022 PSC05 Change of details for Survitec Group Limited as a person with significant control on 7 July 2022
05 Jan 2022 CS01 Confirmation statement made on 27 December 2021 with no updates
26 Apr 2021 AA Accounts for a dormant company made up to 31 December 2020
04 Jan 2021 CS01 Confirmation statement made on 27 December 2020 with no updates
11 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
26 Aug 2020 AD01 Registered office address changed from 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ to The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS on 26 August 2020
10 Jun 2020 AP01 Appointment of Mr Julian Henley-Price as a director on 1 June 2020
15 May 2020 TM01 Termination of appointment of Philip Antony Swash as a director on 22 April 2020
04 Feb 2020 TM01 Termination of appointment of Neil William Gamble as a director on 31 January 2020
10 Jan 2020 CS01 Confirmation statement made on 27 December 2019 with no updates
09 Jan 2020 AP01 Appointment of Mr Philip Antony Swash as a director on 11 December 2019
09 Jan 2020 TM01 Termination of appointment of James Edward Macgregor Drummond as a director on 31 December 2019