Advanced company searchLink opens in new window

NANGAKU LTD

Company number 10468474

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)
24 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
01 May 2018 DS01 Application to strike the company off the register
18 Apr 2018 AD01 Registered office address changed from Office 1320 Blue Tower Media Cityuk Manchester M50 2st United Kingdom to 15 Fairey Street Cofton Hackett Birmingham B45 8GU on 18 April 2018
03 Apr 2018 AA Micro company accounts made up to 5 April 2017
10 Jan 2018 AA01 Previous accounting period shortened from 30 November 2017 to 5 April 2017
07 Dec 2017 PSC01 Notification of Francis Nazareno as a person with significant control on 12 December 2016
06 Dec 2017 CS01 Confirmation statement made on 7 November 2017 with updates
01 Dec 2017 CH01 Director's details changed for Mr Francis Nazareno on 12 December 2016
24 Aug 2017 AD01 Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX to Office 1320 Blue Tower Media Cityuk Manchester M50 2st on 24 August 2017
09 Jan 2017 TM01 Termination of appointment of Marie Balgova as a director on 12 December 2016
06 Jan 2017 AP01 Appointment of Mr Francis Nazareno as a director on 12 December 2016
18 Dec 2016 AD01 Registered office address changed from 37 Bainbrigge Street Derby DE23 6SX United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX on 18 December 2016
08 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted