NAFACHEM LIMITED

05359600
9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

Documents

Documents
Date Category Description Pages
14 Mar 2025 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
28 Jan 2025 gazette Gazette Notice Voluntary 1 Buy now
17 Jan 2025 dissolution Dissolution Application Strike Off Company 1 Buy now
09 Dec 2024 accounts Annual Accounts 2 Buy now
06 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2023 accounts Annual Accounts 7 Buy now
03 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2022 accounts Annual Accounts 3 Buy now
06 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2021 accounts Annual Accounts 3 Buy now
03 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2021 accounts Annual Accounts 3 Buy now
22 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Aug 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
14 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Nov 2019 accounts Annual Accounts 2 Buy now
25 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Nov 2018 accounts Annual Accounts 2 Buy now
28 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
28 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2017 accounts Annual Accounts 2 Buy now
21 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Nov 2016 accounts Annual Accounts 3 Buy now
14 Oct 2016 officers Change of particulars for corporate secretary (Bridgefield Secretaries Limited) 1 Buy now
09 Feb 2016 annual-return Annual Return 4 Buy now
30 Nov 2015 accounts Annual Accounts 3 Buy now
09 Feb 2015 annual-return Annual Return 4 Buy now
06 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Nov 2014 accounts Annual Accounts 3 Buy now
10 Feb 2014 annual-return Annual Return 4 Buy now
08 Nov 2013 accounts Annual Accounts 3 Buy now
18 Feb 2013 annual-return Annual Return 4 Buy now
27 Nov 2012 accounts Annual Accounts 10 Buy now
21 Feb 2012 annual-return Annual Return 4 Buy now
21 Feb 2012 officers Change of particulars for corporate secretary (Bridgefield Secretaries Limited) 2 Buy now
28 Nov 2011 accounts Annual Accounts 10 Buy now
10 Feb 2011 annual-return Annual Return 4 Buy now
30 Nov 2010 accounts Annual Accounts 4 Buy now
10 Feb 2010 annual-return Annual Return 4 Buy now
10 Feb 2010 officers Change of particulars for corporate secretary (Bridgefield Secretaries Limited) 2 Buy now
10 Feb 2010 officers Change of particulars for director (Florian Nitulescu) 2 Buy now
15 Dec 2009 accounts Annual Accounts 3 Buy now
16 Mar 2009 annual-return Return made up to 09/02/09; full list of members 3 Buy now
16 Mar 2009 address Registered office changed on 16/03/2009 from, ground floor, york house, empire way, wembley, middlesex, HA9 0QL 1 Buy now
13 Mar 2009 officers Appointment terminated director paul newman 1 Buy now
10 Dec 2008 accounts Annual Accounts 3 Buy now
12 Feb 2008 annual-return Return made up to 09/02/08; full list of members 2 Buy now
05 Dec 2007 accounts Annual Accounts 3 Buy now
09 Mar 2007 annual-return Return made up to 09/02/07; full list of members 2 Buy now
09 Mar 2007 officers Director's particulars changed 1 Buy now
10 Jan 2007 change-of-name Certificate Change Of Name Company 2 Buy now
20 Dec 2006 accounts Amended Accounts 4 Buy now
14 Dec 2006 accounts Annual Accounts 4 Buy now
23 Mar 2006 annual-return Return made up to 09/02/06; full list of members 3 Buy now
23 Mar 2006 address Registered office changed on 23/03/06 from: york house, empire way, wembley, middlesex HA9 0QL 1 Buy now
07 Jun 2005 officers New director appointed 2 Buy now
10 Mar 2005 officers Director resigned 1 Buy now
10 Mar 2005 officers New director appointed 1 Buy now
10 Mar 2005 address Registered office changed on 10/03/05 from: 9 perseverance works, kingsland road, london, E2 8DD 1 Buy now
10 Mar 2005 officers Secretary resigned 1 Buy now
10 Mar 2005 officers New secretary appointed 1 Buy now
09 Feb 2005 incorporation Incorporation Company 12 Buy now