- Company Overview for NAMWASKE LTD (08773615)
- Filing history for NAMWASKE LTD (08773615)
- People for NAMWASKE LTD (08773615)
- More for NAMWASKE LTD (08773615)
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 Jan 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
22 Jun 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
22 Jun 2023 | CS01 | Confirmation statement made on 2 June 2023 with no updates | |
21 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Sep 2022 | CS01 | Confirmation statement made on 2 June 2022 with no updates | |
10 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
03 Jul 2021 | CS01 | Confirmation statement made on 2 June 2021 with no updates | |
10 Apr 2021 | AD01 | Registered office address changed from 26 the Link 49 Effra Road London SW2 1BZ England to 43 Morlais Emmer Green Reading Berkshire RG4 8PQ on 10 April 2021 | |
07 Mar 2021 | AD01 | Registered office address changed from 43B Eurolik Business Centre 49 Effra Road London SW2 1BZ England to 26 the Link 49 Effra Road London SW2 1BZ on 7 March 2021 | |
24 Feb 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with updates | |
24 May 2020 | CS01 | Confirmation statement made on 16 February 2020 with no updates | |
23 Apr 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
31 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
17 Feb 2019 | AD01 | Registered office address changed from 3 Cottongrass Close Croydon CR0 8XL to 43B Eurolik Business Centre 49 Effra Road London SW2 1BZ on 17 February 2019 | |
16 Feb 2019 | PSC01 | Notification of Elizabeth Serwaa Wireko Abebrese as a person with significant control on 1 December 2018 | |
16 Feb 2019 | PSC07 | Cessation of Mary Abebrese as a person with significant control on 1 December 2018 | |
16 Feb 2019 | CS01 | Confirmation statement made on 16 February 2019 with updates | |
16 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with no updates | |
30 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
04 Jan 2018 | CS01 | Confirmation statement made on 13 November 2017 with no updates | |
23 Feb 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
11 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued |