Advanced company searchLink opens in new window

NF ACQUISITIONS LIMITED

Company number 07882102

Filter by category

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)
01 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
01 Apr 2016 4.72 Return of final meeting in a creditors' voluntary winding up
16 Sep 2015 4.68 Liquidators' statement of receipts and payments to 1 July 2015
17 Jul 2014 600 Appointment of a voluntary liquidator
02 Jul 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
10 Jun 2014 TM01 Termination of appointment of Gareth Downes as a director
29 Jan 2014 2.24B Administrator's progress report to 2 January 2014
28 Aug 2013 2.23B Result of meeting of creditors
08 Aug 2013 2.17B Statement of administrator's proposal
30 Jul 2013 2.16B Statement of affairs with form 2.14B
11 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Jul 2013 AD01 Registered office address changed from 110 St. Martin's Lane London WC2N 4BA on 10 July 2013
09 Jul 2013 2.12B Appointment of an administrator
28 May 2013 TM01 Termination of appointment of Charles Bodie as a director
10 May 2013 SH01 Statement of capital following an allotment of shares on 10 April 2013
  • GBP 10,090.00
03 May 2013 MR01 Registration of charge 078821020002
17 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2013 AR01 Annual return made up to 14 December 2012 with full list of shareholders
14 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
27 Jul 2012 TM01 Termination of appointment of Andrew Nikou as a director
19 Jan 2012 AP01 Appointment of Andrew Kaveh Nikou as a director
19 Jan 2012 SH01 Statement of capital following an allotment of shares on 11 January 2012
  • GBP 100
19 Jan 2012 SH02 Sub-division of shares on 10 January 2012
19 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association