- Company Overview for NAD 88 HOLDING LTD (11669090)
- Filing history for NAD 88 HOLDING LTD (11669090)
- People for NAD 88 HOLDING LTD (11669090)
- More for NAD 88 HOLDING LTD (11669090)
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) |
---|---|---|---|
09 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jan 2021 | AA | Total exemption full accounts made up to 30 November 2019 | |
05 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2020 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
15 Sep 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Sep 2020 | CS01 | Confirmation statement made on 8 November 2019 with updates | |
14 Sep 2020 | TM01 | Termination of appointment of Salem Abbas as a director on 18 November 2019 | |
14 Sep 2020 | PSC07 | Cessation of Salem Abbas as a person with significant control on 18 November 2019 | |
14 Sep 2020 | PSC01 | Notification of Cedric Gerard Chantelly as a person with significant control on 18 November 2019 | |
14 Sep 2020 | AP01 | Appointment of Mr Cedric Gerard Chantelly as a director on 18 November 2019 | |
14 Sep 2020 | AD01 | Registered office address changed from 2 51-61 Wigmore Street London W1U 1PU England to Flat 2 51-61 Wigmore Street London W1U 1PU on 14 September 2020 | |
14 Sep 2020 | AD01 | Registered office address changed from 342 Kilburn Lane London Kilburn Lane 342 London W9 3EF United Kingdom to 2 51-61 Wigmore Street London W1U 1PU on 14 September 2020 | |
18 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-09
|