Advanced company searchLink opens in new window

NANOLYTICS CAPITAL ADVISORS LIMITED

Company number 06643953

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)
19 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
19 Jul 2021 LIQ13 Return of final meeting in a members' voluntary winding up
07 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 10 September 2020
07 Aug 2020 600 Appointment of a voluntary liquidator
07 Aug 2020 LIQ10 Removal of liquidator by court order
25 Sep 2019 AD01 Registered office address changed from Level 5 155 Bishopsgate London EC2M 3TQ England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 September 2019
24 Sep 2019 LIQ01 Declaration of solvency
24 Sep 2019 600 Appointment of a voluntary liquidator
24 Sep 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-11
04 Apr 2019 TM01 Termination of appointment of Simon James Van Den Born as a director on 4 April 2019
02 Apr 2019 TM01 Termination of appointment of Guy Daniel Wolf as a director on 2 April 2019
02 Apr 2019 AP01 Appointment of Mr Nigel George William Grace as a director on 2 April 2019
01 Apr 2019 TM01 Termination of appointment of Robin Stewart Watts as a director on 31 March 2019
07 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
08 Nov 2018 PSC05 Change of details for Marex Financial Limited as a person with significant control on 8 November 2018
20 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
08 May 2018 AP01 Appointment of Mr Paolo Roberto Tonucci as a director on 8 May 2018
08 May 2018 TM01 Termination of appointment of Stephen Howard Sparke as a director on 8 May 2018
20 Apr 2018 AA Full accounts made up to 31 December 2017
08 Dec 2017 AP03 Appointment of Mr Scott Linsley as a secretary on 7 December 2017
31 Aug 2017 TM02 Termination of appointment of Deborah Anne Harvey as a secretary on 31 August 2017
20 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
25 Apr 2017 AA Full accounts made up to 31 December 2016
09 Feb 2017 CH01 Director's details changed for Robin Stewart Watts on 29 January 2017
09 Sep 2016 AP03 Appointment of Mrs Deborah Anne Harvey as a secretary on 1 September 2016