Advanced company searchLink opens in new window

NACAD 4 LIMITED

Company number 07380733

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2018 DS01 Application to strike the company off the register
28 Jun 2018 AA Accounts for a dormant company made up to 31 January 2018
03 Oct 2017 CS01 Confirmation statement made on 20 September 2017 with updates
03 Oct 2017 PSC05 Change of details for Nvm Holdings (Northants) Limited as a person with significant control on 27 March 2017
23 Aug 2017 AA Accounts for a dormant company made up to 31 January 2017
27 Mar 2017 CH01 Director's details changed for Mr Anthony John Gentle on 27 March 2017
27 Mar 2017 AD01 Registered office address changed from Regency House 3 Albion Place Northampton Northants NN1 1UD to 1 Billing Road Northampton Northamptonshire NN1 5AL on 27 March 2017
03 Oct 2016 CS01 Confirmation statement made on 20 September 2016 with updates
13 Aug 2016 AA Accounts for a dormant company made up to 31 January 2016
30 Oct 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 3
29 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
14 Jan 2015 TM01 Termination of appointment of Michael Forsyth Hare as a director on 7 January 2015
29 Sep 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 3
29 Sep 2014 AA Accounts for a dormant company made up to 31 January 2014
11 Oct 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 3
11 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
16 Nov 2012 AP01 Appointment of Dr Michael Forsyth Hare as a director
15 Nov 2012 AP01 Appointment of Mr Anthony John Gentle as a director
05 Oct 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders
05 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
18 Apr 2012 TM01 Termination of appointment of David Holdsworth as a director
18 Apr 2012 TM01 Termination of appointment of Christopher Bakes as a director
05 Oct 2011 AR01 Annual return made up to 20 September 2011 with full list of shareholders