Advanced company searchLink opens in new window

NAIMLEE LIMITED

Company number 10706880

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)
31 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 11 October 2023
10 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 11 October 2022
16 Nov 2021 LIQ02 Statement of affairs
03 Nov 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-12
28 Oct 2021 AD01 Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ to 3 Chandlers House, Hampton Mews 191-195 Sparrows Herne Bushey WD23 1FL on 28 October 2021
28 Oct 2021 600 Appointment of a voluntary liquidator
07 May 2021 CS01 Confirmation statement made on 7 May 2021 with updates
07 May 2021 TM02 Termination of appointment of Mary Bernadette Strange as a secretary on 30 April 2021
04 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
14 Jul 2020 AA Micro company accounts made up to 30 April 2020
30 Jan 2020 AA Micro company accounts made up to 30 April 2019
30 Oct 2019 CS01 Confirmation statement made on 30 October 2019 with updates
06 Sep 2019 TM01 Termination of appointment of Christina Theresa Taylor as a director on 6 September 2019
06 Sep 2019 AP01 Appointment of Mr Angelo Lee Philip Strange as a director on 6 September 2019
04 Jun 2019 AD01 Registered office address changed from Acre House 11/15 William Road London NW1 3ER England to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 4 June 2019
29 May 2019 PSC04 Change of details for Mr Angelo Lee Philip Strange as a person with significant control on 5 April 2017
29 May 2019 CH03 Secretary's details changed for Mary Strange on 16 May 2019
29 May 2019 CS01 Confirmation statement made on 29 May 2019 with updates
29 May 2019 PSC07 Cessation of Mary Strange as a person with significant control on 5 April 2017
03 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
21 Feb 2019 TM01 Termination of appointment of Angelo Lee Philip Strange as a director on 11 February 2019
21 Feb 2019 AP01 Appointment of Ms Christina Theresa Taylor as a director on 11 February 2019
28 Nov 2018 AD01 Registered office address changed from Fifth Floor Intergen House 65-67 Western Road Hove East Sussex BN3 2JQ United Kingdom to Acre House 11/15 William Road London NW1 3ER on 28 November 2018
17 Aug 2018 AA Accounts for a dormant company made up to 30 April 2018
25 Apr 2018 CH03 Secretary's details changed for Mary Strange on 25 April 2018