Advanced company searchLink opens in new window

NATIONAL ASSITANCE LTD

Company number 05200503

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)
26 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2021 AP01 Appointment of Mr Andrew Miller as a director on 30 June 2021
13 Jul 2021 TM01 Termination of appointment of Haider Al Fardan as a director on 12 July 2021
22 Mar 2021 RP05 Registered office address changed to PO Box 4385, 05200503: Companies House Default Address, Cardiff, CF14 8LH on 22 March 2021
25 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
25 Jun 2020 AA Accounts for a dormant company made up to 31 August 2019
24 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2019 AA Accounts for a dormant company made up to 31 August 2018
22 Dec 2019 CS01 Confirmation statement made on 17 September 2019 with no updates
07 Sep 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
02 Jan 2019 CS01 Confirmation statement made on 17 September 2018 with no updates
02 Jan 2019 AA Accounts for a dormant company made up to 31 August 2017
11 Sep 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2017 CS01 Confirmation statement made on 17 September 2017 with no updates
17 Jan 2017 AA Accounts for a dormant company made up to 31 August 2016
01 Nov 2016 CS01 Confirmation statement made on 17 September 2016 with updates
26 Sep 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-26
  • GBP 100
26 Sep 2015 CH01 Director's details changed for Mr Haider Al Fardan on 25 September 2015
26 Sep 2015 AD01 Registered office address changed from 20 Station Road Cambridge CB1 2JD England to 20 Station Road Cambridge CB1 2JD on 26 September 2015
26 Sep 2015 AA Accounts for a dormant company made up to 31 August 2015