Advanced company searchLink opens in new window

NAMTECH LIMITED

Company number 06301379

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 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
26 Apr 2017 4.68 Liquidators' statement of receipts and payments to 13 April 2017
26 Apr 2017 4.71 Return of final meeting in a members' voluntary winding up
29 Dec 2016 RP04AR01 Second filing of the annual return made up to 30 September 2015
22 Nov 2016 AD01 Registered office address changed from , Avar Suites, Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN, England to Albemarle House 1 Albemarle Street London W1S 4HA on 22 November 2016
21 Nov 2016 600 Appointment of a voluntary liquidator
21 Nov 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-03
21 Nov 2016 4.70 Declaration of solvency
11 Nov 2016 AA Total exemption small company accounts made up to 30 September 2016
04 Nov 2016 CH01 Director's details changed for Mrs Eliane Mabel Damian Colman on 16 October 2016
04 Nov 2016 CS01 Confirmation statement made on 30 September 2016 with updates
04 Nov 2016 CH01 Director's details changed for Mrs Eliane Mabel Damian Colman on 30 September 2016
04 Nov 2016 CH01 Director's details changed for Mrs Eliane Mabel Damian Colman on 26 December 2015
04 Nov 2016 AP01 Appointment of Mrs Eliane Mabel Damian Colman as a director on 6 April 2015
25 Oct 2016 CH01 Director's details changed for Mr John Edward Colman on 16 October 2016
06 Oct 2016 CH01 Director's details changed for Mr John Edward Colman on 30 September 2016
06 Oct 2016 AD01 Registered office address changed from , Avar Suites, Building 3, North London Business Park (Nlbp), Oakleigh Road South, London, N11 1NP, England to Albemarle House 1 Albemarle Street London W1S 4HA on 6 October 2016
06 Oct 2016 CH04 Secretary's details changed for Avar Secretaries Limited on 30 September 2016
04 Oct 2016 AD01 Registered office address changed from , Avar Suites Central House, 1 Ballards Lane, London, N3 1LQ to Albemarle House 1 Albemarle Street London W1S 4HA on 4 October 2016
04 Oct 2016 CH01 Director's details changed for Mr John Edward Colman on 30 September 2016
04 Oct 2016 CH04 Secretary's details changed for Avar Secretaries Limited on 30 September 2016
21 Sep 2016 AA01 Current accounting period extended from 31 March 2016 to 30 September 2016
19 Apr 2016 CH01 Director's details changed for Mr John Edward Colman on 21 October 2015
27 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 29/12/2016
20 Jul 2015 AA Micro company accounts made up to 31 March 2015