Advanced company searchLink opens in new window

NANDINA LIMITED

Company number 02734290

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)
04 May 2014 GAZ2 Final Gazette dissolved following liquidation
04 Feb 2014 4.71 Return of final meeting in a members' voluntary winding up
27 Sep 2013 AD01 Registered office address changed from Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF United Kingdom on 27 September 2013
26 Sep 2013 600 Appointment of a voluntary liquidator
26 Sep 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
26 Sep 2013 4.70 Declaration of solvency
13 Sep 2013 MR04 Satisfaction of charge 2 in full
13 Sep 2013 MR04 Satisfaction of charge 1 in full
11 Sep 2013 CH01 Director's details changed for Mr Manuel Uria-Fernandez on 10 September 2013
16 Aug 2013 TM01 Termination of appointment of Kimon De Ridder as a director
16 Aug 2013 AP01 Appointment of Mr Steven Mark Pickering as a director
30 Jul 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
  • GBP 5,350,100
12 Mar 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Dec 2012 TM01 Termination of appointment of Agnes Xavier-Phillips as a director
29 Oct 2012 TM01 Termination of appointment of David Harvey as a director
29 Oct 2012 TM01 Termination of appointment of Duncan Berry as a director
29 Oct 2012 TM01 Termination of appointment of Robert Garden as a director
29 Oct 2012 TM01 Termination of appointment of Kellie Evans as a director
29 Oct 2012 TM01 Termination of appointment of Steven Pickering as a director
18 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
31 Jul 2012 AR01 Annual return made up to 26 July 2012 with full list of shareholders
26 Jun 2012 AP01 Appointment of Steven Mark Pickering as a director
15 Jun 2012 TM01 Termination of appointment of Clodagh Gunnigle as a director
09 Mar 2012 AP01 Appointment of Dr Kimon Celicourt Macris De Ridder as a director
09 Mar 2012 AP01 Appointment of Mrs Kellie Victoria Evans as a director