- Company Overview for NF TECHNICAL LIMITED (09875959)
- Filing history for NF TECHNICAL LIMITED (09875959)
- People for NF TECHNICAL LIMITED (09875959)
- More for NF TECHNICAL LIMITED (09875959)
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) |
---|---|---|---|
22 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2020 | TM01 | Termination of appointment of Ilangovan Chinnakaman as a director on 29 September 2020 | |
29 Sep 2020 | PSC07 | Cessation of Ilangovan Chinnakaman as a person with significant control on 29 September 2020 | |
01 Apr 2020 | AD01 | Registered office address changed from Suite 338 Ground Floor Gower House 23 Tir Y Farchnad Swansea SA4 3GS United Kingdom to Suite 1 Ground Floor Gower House 23 Tir Y Farchnad Swansea SA4 3GS on 1 April 2020 | |
14 Jan 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with no updates | |
18 Sep 2019 | AD01 | Registered office address changed from Ground Floor Gower House Tir Y Farchnad Swansea SA4 3GS United Kingdom to Suite 338 Ground Floor Gower House 23 Tir Y Farchnad Swansea SA4 3GS on 18 September 2019 | |
04 Jan 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with no updates | |
28 Dec 2017 | AD01 | Registered office address changed from 1 Canute Road Hampshire Southampton SO14 3FH England to Ground Floor Gower House Tir Y Farchnad Swansea SA4 3GS on 28 December 2017 | |
08 Dec 2017 | AA | Total exemption full accounts made up to 30 November 2017 | |
22 Nov 2017 | CS01 | Confirmation statement made on 16 November 2017 with updates | |
21 Nov 2017 | PSC01 | Notification of Ilangovan Chinnakaman as a person with significant control on 29 March 2017 | |
20 Nov 2017 | PSC07 | Cessation of Asima Fiza as a person with significant control on 30 March 2017 | |
05 Apr 2017 | AD01 | Registered office address changed from Unit 2, Second Floor Saxon Gate Back of the Walls Southampton SO14 3HA England to 1 Canute Road Hampshire Southampton SO14 3FH on 5 April 2017 | |
30 Mar 2017 | TM01 | Termination of appointment of Asima Fiza as a director on 30 March 2017 | |
30 Mar 2017 | AP01 | Appointment of Mr Ilangovan Chinnakaman as a director on 29 March 2017 | |
28 Feb 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 16 November 2016 with updates | |
15 Feb 2016 | AD01 | Registered office address changed from Flat 13 the Gatehouse West End Southampton Hampshire SO30 8AJ United Kingdom to Unit 2, Second Floor Saxon Gate Back of the Walls Southampton SO14 3HA on 15 February 2016 | |
18 Nov 2015 | CH01 | Director's details changed for Asma Fiza on 17 November 2015 | |
17 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-17
|