Advanced company searchLink opens in new window

NANOAPPS LIMITED

Company number 07619861

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)
11 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2015 DS01 Application to strike the company off the register
06 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
09 Apr 2014 AP01 Appointment of Ms Marie Ann Nash as a director
09 Apr 2014 TM01 Termination of appointment of Olivia Rogers as a director
27 Feb 2014 AP01 Appointment of Miss Olivia Ann Rogers as a director
27 Feb 2014 TM01 Termination of appointment of Aston St. Pierre as a director
25 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
09 May 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
09 May 2013 CH04 Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012
09 May 2013 CH01 Director's details changed for Miss Aston May St. Pierre on 11 September 2012
09 May 2013 AD01 Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 9 May 2013
01 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
29 May 2012 AR01 Annual return made up to 3 May 2012 with full list of shareholders
29 Jun 2011 TM01 Termination of appointment of Gary Stern as a director
17 Jun 2011 AP01 Appointment of Mr. Gary Stern as a director
03 May 2011 NEWINC Incorporation