Advanced company searchLink opens in new window

NARLAKA LIMITED

Company number 09865639

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)
07 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2022 DS01 Application to strike the company off the register
15 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
30 Dec 2021 AA01 Previous accounting period shortened from 31 March 2021 to 30 March 2021
01 Dec 2021 CS01 Confirmation statement made on 9 November 2021 with updates
20 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with updates
03 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
03 Jun 2020 AA01 Previous accounting period extended from 30 November 2019 to 31 March 2020
11 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with updates
09 Sep 2019 PSC04 Change of details for Amy Nicholson as a person with significant control on 9 September 2019
27 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
14 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
14 Nov 2018 PSC04 Change of details for Miss Jessica Alice Wathen as a person with significant control on 1 November 2018
14 Nov 2018 CH01 Director's details changed for Miss Jessica Alice Wathen on 1 November 2018
31 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
13 Mar 2018 AD01 Registered office address changed from 8 Beaulieu Close Bracknell RG12 9QL England to 11 Weight Road Weight Road Chelmsford Essex CM2 6LE on 13 March 2018
08 Jan 2018 CS01 Confirmation statement made on 9 November 2017 with no updates
08 Aug 2017 AA Micro company accounts made up to 30 November 2016
06 Feb 2017 AD01 Registered office address changed from The Clock House Station Approach Marlow Buckinghamshire SL7 1NT England to 8 Beaulieu Close Bracknell RG12 9QL on 6 February 2017
21 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
03 Aug 2016 CH01 Director's details changed for Mr Neil Maffey on 3 August 2016
03 Jun 2016 AD01 Registered office address changed from 8 Beaulieu Close Martins Heron Bracknell Berkshire RG12 9QL England to The Clock House Station Approach Marlow Buckinghamshire SL7 1NT on 3 June 2016
08 Jan 2016 AP01 Appointment of Mr Neil Maffey as a director on 8 January 2016
16 Nov 2015 CH01 Director's details changed for Mrs Jessica Alice Wathen on 14 November 2015