Advanced company searchLink opens in new window

NAROCCA LIMITED

Company number 04124231

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)
16 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2013 DS01 Application to strike the company off the register
19 Feb 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
Statement of capital on 2013-02-19
  • GBP 1,000
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Feb 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Feb 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
01 Dec 2010 AA Total exemption small company accounts made up to 31 December 2009
06 Sep 2010 AD01 Registered office address changed from 1a Arcade House Temple Fortune London NW11 7TL on 6 September 2010
05 Feb 2010 ANNOTATION Rectified the TM01 was removed from the public register on 30/04/10 as it was invalid or ineffective.
05 Feb 2010 ANNOTATION Rectified the AP02 was removed from the public register on 30/04/10 as it was invalid or ineffective.
07 Jan 2010 AR01 Annual return made up to 13 December 2009 with full list of shareholders
04 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
09 Mar 2009 MA Memorandum and Articles of Association
05 Mar 2009 CERTNM Company name changed hightrade LIMITED\certificate issued on 05/03/09
13 Feb 2009 288b Appointment Terminated Director martin allen
13 Feb 2009 288a Director appointed damian calderbank
20 Jan 2009 287 Registered office changed on 20/01/2009 from 39 hill road pinner middlesex HA5 1LB
15 Jan 2009 288b Appointment Terminated Secretary caroline scanlon
15 Jan 2009 288b Appointment Terminated Director jeffrey margolis
15 Jan 2009 288a Secretary appointed finchley secretaries LIMITED
15 Jan 2009 288a Director appointed martin john allen
06 Jan 2009 363a Return made up to 13/12/08; full list of members
24 Sep 2008 AA Total exemption full accounts made up to 31 December 2007