Advanced company searchLink opens in new window

NF TECHNICAL LIMITED

Company number 09875959

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)
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-11-17
  • GBP 1