Advanced company searchLink opens in new window

NANOLABS ADVISORY LTD

Company number 11759612

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)
16 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2023 DS01 Application to strike the company off the register
16 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with no updates
16 Dec 2022 AA Micro company accounts made up to 31 March 2022
09 Mar 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
12 Jan 2022 AA Micro company accounts made up to 31 March 2021
29 Dec 2021 TM01 Termination of appointment of Thomas Adam Edwards as a director on 31 December 2020
26 May 2021 DISS40 Compulsory strike-off action has been discontinued
25 May 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2021 AA Micro company accounts made up to 31 March 2020
07 Jan 2021 AA01 Previous accounting period extended from 31 January 2020 to 31 March 2020
16 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
18 Dec 2019 TM01 Termination of appointment of Andrew Marcus Gerard Woolmer as a director on 17 December 2019
17 Nov 2019 PSC04 Change of details for Georgia Mary Anne Coxon as a person with significant control on 1 October 2019
17 Nov 2019 CH01 Director's details changed for Georgia Mary Anne Coxon on 1 October 2019
13 Nov 2019 AD01 Registered office address changed from 71 Queen Victoria St 8th Floor C/O Wedlake Bell Llc 71 Queen Victoria Street London EC4V 4AY England to The Fisheries Mentmore Terrace London E8 3PN on 13 November 2019
17 Oct 2019 AP01 Appointment of Mr Thomas Adam Edwards as a director on 1 October 2019
09 Apr 2019 AD01 Registered office address changed from 71 Queen Victoria St 8th Floor C/O Wedlake Bell Llc Queen Victoria Street London EC4V 4AY England to 71 Queen Victoria St 8th Floor C/O Wedlake Bell Llc 71 Queen Victoria Street London EC4V 4AY on 9 April 2019
09 Apr 2019 AD01 Registered office address changed from Unit 3 Merchant Evegate Business Park Ashford Kent TN25 6SX England to 71 Queen Victoria St 8th Floor C/O Wedlake Bell Llc Queen Victoria Street London EC4V 4AY on 9 April 2019
10 Jan 2019 AP01 Appointment of Mr Andrew Marcus Gerard Woolmer as a director on 10 January 2019
10 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted