Advanced company searchLink opens in new window

NAGELL RENHOLD LIMITED

Company number 09235910

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)
17 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2022 AD01 Registered office address changed from 71 Worcester Court Tonyrefail Porth Mid Glamorgan CF39 8JU Wales to Npc, 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU on 3 January 2022
24 Mar 2021 TM02 Termination of appointment of Advokatfirma Varjag as a secretary on 23 March 2021
18 Mar 2021 AA Accounts for a dormant company made up to 30 September 2020
08 Mar 2021 TM02 Termination of appointment of a secretary
13 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with updates
03 Sep 2020 CH01 Director's details changed for Vilija Timisnkiene on 1 March 2018
15 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with updates
07 Oct 2019 AA Accounts for a dormant company made up to 30 September 2019
30 Oct 2018 AA Accounts for a dormant company made up to 30 September 2018
04 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with updates
01 May 2018 AP04 Appointment of Advokatfirma Varjag as a secretary on 1 April 2018
01 May 2018 AD01 Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom to 71 Worcester Court Tonyrefail Porth Mid Glamorgan CF39 8JU on 1 May 2018
01 May 2018 AA Accounts for a dormant company made up to 30 September 2017
01 May 2018 CS01 Confirmation statement made on 25 September 2017 with updates
01 May 2018 RT01 Administrative restoration application
06 Mar 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2017 TM02 Termination of appointment of Scandinavian Business Solutions Uk Limited as a secretary on 14 September 2017
14 Oct 2016 AA Accounts for a dormant company made up to 30 September 2016
28 Sep 2016 CS01 Confirmation statement made on 25 September 2016 with updates
18 Aug 2016 CH01 Director's details changed for Vilija Timisnkiene on 17 August 2016
18 Aug 2016 CH01 Director's details changed for Sven Anton Nagell Moen on 17 August 2016
17 Aug 2016 AD01 Registered office address changed from 27 Gloucester Place London W1U 8HU to Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 17 August 2016