- Company Overview for NF ACQUISITIONS LIMITED (07882102)
- Filing history for NF ACQUISITIONS LIMITED (07882102)
- People for NF ACQUISITIONS LIMITED (07882102)
- Charges for NF ACQUISITIONS LIMITED (07882102)
- Insolvency for NF ACQUISITIONS LIMITED (07882102)
- More for NF ACQUISITIONS LIMITED (07882102)
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
|
|
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
|
|
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
|
|
19 Jan 2012 | SH02 | Sub-division of shares on 10 January 2012 | |
19 Jan 2012 | RESOLUTIONS |
Resolutions
|