- Company Overview for NAGNE LTD (SC621736)
- Filing history for NAGNE LTD (SC621736)
- People for NAGNE LTD (SC621736)
- More for NAGNE LTD (SC621736)
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) |
---|---|---|---|
13 Feb 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Nov 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Nov 2023 | DS01 | Application to strike the company off the register | |
24 Oct 2023 | AA | Micro company accounts made up to 19 June 2023 | |
29 Jun 2023 | AA | Micro company accounts made up to 28 February 2023 | |
09 Jun 2023 | AA01 | Current accounting period shortened from 28 February 2024 to 19 June 2023 | |
01 Mar 2023 | CS01 | Confirmation statement made on 18 February 2023 with no updates | |
08 Feb 2023 | AD01 | Registered office address changed from Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR Scotland to 20B Flat 20 20B Mcleod Street C/O Andrew Garden Edinburgh EH11 2NH on 8 February 2023 | |
16 Sep 2022 | AA | Micro company accounts made up to 28 February 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 18 February 2022 with no updates | |
21 Oct 2021 | AA | Micro company accounts made up to 28 February 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 18 February 2021 with no updates | |
26 Feb 2021 | CH01 | Director's details changed for Mr Andreas Granmo on 26 February 2021 | |
26 Feb 2021 | CH01 | Director's details changed for Mr Andrew Nicanor Garden on 26 February 2021 | |
26 Feb 2021 | PSC04 | Change of details for Mr Andreas Granmo as a person with significant control on 26 February 2021 | |
26 Feb 2021 | PSC04 | Change of details for Mr Andrew Nicanor Garden as a person with significant control on 26 February 2021 | |
16 Oct 2020 | AA | Micro company accounts made up to 29 February 2020 | |
02 Oct 2020 | CH01 | Director's details changed for Mr Andrew Nicanor Garden on 5 August 2020 | |
02 Oct 2020 | PSC04 | Change of details for Mr Andrew Nicanor Garden as a person with significant control on 5 August 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
20 Feb 2020 | CH01 | Director's details changed for Mr Andreas Granmo on 20 February 2020 | |
20 Feb 2020 | CH01 | Director's details changed for Mr Andrew Nicanor Garden on 20 February 2020 | |
20 Feb 2020 | PSC04 | Change of details for Mr Andreas Granmo as a person with significant control on 20 February 2020 | |
20 Feb 2020 | PSC04 | Change of details for Mr Andrew Nicanor Garden as a person with significant control on 20 February 2020 | |
26 Apr 2019 | AD01 | Registered office address changed from Flat 4 154 Mcdonald Road Edinburgh EH7 4NN United Kingdom to Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR on 26 April 2019 |