Advanced company searchLink opens in new window

NASLOREM LTD

Company number 10584395

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)
10 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
11 Feb 2022 DS01 Application to strike the company off the register
22 Dec 2021 AA Micro company accounts made up to 5 April 2021
01 Apr 2021 AA Micro company accounts made up to 5 April 2020
15 Mar 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
09 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
16 Dec 2019 AA Micro company accounts made up to 5 April 2019
28 Feb 2019 PSC07 Cessation of Charlotte Henshaw as a person with significant control on 24 March 2017
31 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with updates
12 Oct 2018 AD01 Registered office address changed from Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale Lancashire OL12 0AA United Kingdom to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA on 12 October 2018
27 Sep 2018 AA Micro company accounts made up to 5 April 2018
15 Jun 2018 AA01 Previous accounting period extended from 31 January 2018 to 5 April 2018
06 Feb 2018 CS01 Confirmation statement made on 24 January 2018 with updates
22 Jan 2018 AD01 Registered office address changed from 76 High Street Runcorn WA7 1JH England to Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale Lancashire OL12 0AA on 22 January 2018
10 Jan 2018 PSC01 Notification of Rosemarie Concepcion as a person with significant control on 24 March 2017
10 Jan 2018 PSC01 Notification of Rosemarie Concepcion as a person with significant control on 24 March 2017
13 Dec 2017 AD01 Registered office address changed from Unit 37 Webb Ellis Business Park Rugby CV21 2NP England to 76 High Street Runcorn WA7 1JH on 13 December 2017
01 Dec 2017 CH01 Director's details changed for Mrs Rosemarie Concepcion on 24 March 2017
18 Aug 2017 AD01 Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX to Unit 37 Webb Ellis Business Park Rugby CV21 2NP on 18 August 2017
12 Apr 2017 TM01 Termination of appointment of Charlotte Henshaw as a director on 24 March 2017
12 Apr 2017 AP01 Appointment of Mrs Rosemarie Concepcion as a director on 24 March 2017
30 Mar 2017 AD01 Registered office address changed from 16 Third Avenue Oldham OL8 3SD United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 30 March 2017
25 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted