Advanced company searchLink opens in new window

NCN 26 LIMITED

Company number 02941892

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)
30 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Sep 2014 CH01 Director's details changed for Mr Timothy John Kowalski on 2 September 2014
18 Jun 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
17 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jun 2014 DS01 Application to strike the company off the register
30 Dec 2013 AA Accounts for a dormant company made up to 29 March 2013
13 Aug 2013 TM01 Termination of appointment of Ivan Bolton as a director
18 Jun 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
26 Sep 2012 AA Accounts for a dormant company made up to 30 March 2012
08 Aug 2012 CERTNM Company name changed unilabs uk LIMITED\certificate issued on 08/08/12
  • RES15 ‐ Change company name resolution on 2012-06-27
  • NM01 ‐ Change of name by resolution
01 Aug 2012 CH01 Director's details changed for Mr Timothy John Kowalski on 27 July 2012
02 Jul 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders
16 Dec 2011 AP03 Appointment of Mark Ashcroft as a secretary
16 Dec 2011 AA Accounts for a dormant company made up to 1 April 2011
15 Dec 2011 TM02 Termination of appointment of Ivan Bolton as a secretary
14 Jul 2011 AR01 Annual return made up to 17 June 2011 with full list of shareholders
21 Jan 2011 AD01 Registered office address changed from Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH on 21 January 2011
07 Oct 2010 AA Accounts for a dormant company made up to 2 April 2010
07 Sep 2010 AP01 Appointment of Mr Timothy John Kowalski as a director
01 Sep 2010 AP01 Appointment of Dr Ivan Joseph Bolton as a director
14 Jul 2010 AR01 Annual return made up to 17 June 2010 with full list of shareholders
14 Jul 2010 CH03 Secretary's details changed for Dr Ivan Joseph Bolton on 17 June 2010
14 Jul 2010 TM01 Termination of appointment of Keith Chapman as a director
13 Jul 2010 AD01 Registered office address changed from Burley House Bradford Road, Burley in Wharfedale, West Yorkshire LS29 7DZ on 13 July 2010
15 Apr 2010 AP01 Appointment of Mr Philip Binns Maudsley as a director