Advanced company searchLink opens in new window

NAROUSH EXPRESS LIMITED

Company number 08195224

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)
27 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Sep 2016 SOAS(A) Voluntary strike-off action has been suspended
06 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Aug 2016 DS01 Application to strike the company off the register
28 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
16 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
11 Aug 2015 AA Accounts for a dormant company made up to 31 August 2014
11 Aug 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
07 Aug 2015 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
07 Aug 2015 CH01 Director's details changed for Jamel Hussen on 31 August 2012
07 Aug 2015 AD01 Registered office address changed from 76 City Road Cardiff CF24 3DD Wales to 76 City Road Cardiff CF24 3DD on 7 August 2015
07 Aug 2015 AA Accounts for a dormant company made up to 31 August 2013
07 Aug 2015 AD01 Registered office address changed from Alexandra Gate Ffordd Pengam Cardiff CF24 2SA to 76 City Road Cardiff CF24 3DD on 7 August 2015
09 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2015 AD01 Registered office address changed from C/O Accounted for Ltd Alexandra Gate Ffordd Pengam Cardiff CF24 2SA Wales to Alexandra Gate Ffordd Pengam Cardiff CF24 2SA on 9 March 2015
18 Oct 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2014 AD01 Registered office address changed from Titan House Cardiff Bay Business Centre Titan Road Cardiff CF24 5BS on 28 February 2014
05 Nov 2013 AR01 Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
29 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted