NAMECO (NO. 921) LIMITED
Status | DISSOLVED |
Company No. | 05832738 |
Category | Private Limited Company |
Incorporated | 31 May 2006 |
Age | 18 years, 2 days |
Jurisdiction | England Wales |
Dissolution | 30 Apr 2024 |
Years | 1 month, 2 days |
SUMMARY
NAMECO (NO. 921) LIMITED is an dissolved private limited company with number 05832738. It was incorporated 18 years, 2 days ago, on 31 May 2006 and it was dissolved 1 month, 2 days ago, on 30 April 2024. The company address is 3 Castlegate, Grantham, NG31 6SF, Lincolnshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 30 Apr 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Feb 2024
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2023
Action Date: 29 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-29
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2022
Action Date: 29 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-29
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2021
Action Date: 29 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-29
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2020
Action Date: 29 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-29
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2019
Action Date: 29 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-29
Documents
Accounts with accounts type small
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2018
Action Date: 29 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-29
Documents
Accounts with accounts type small
Date: 05 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 24 Jul 2017
Action Date: 10 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael John Argyle
Change date: 2017-07-10
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Change person director company
Date: 31 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change person director company
Date: 31 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Documents
Termination director company with name termination date
Date: 31 Mar 2017
Action Date: 21 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Hickman Ponsonby Bacon
Termination date: 2017-03-21
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2017
Action Date: 30 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-30
Old address: Unit a21 Jacks Place 6 Corbet Place London E1 6NN
New address: 3 Castlegate Grantham Lincolnshire NG31 6SF
Documents
Termination secretary company with name termination date
Date: 30 Mar 2017
Action Date: 21 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-03-21
Officer name: Andrew Staley Fox
Documents
Appoint corporate director company with name date
Date: 30 Mar 2017
Action Date: 21 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Fidentia Trustees Limited
Appointment date: 2017-03-21
Documents
Appoint person director company with name date
Date: 30 Mar 2017
Action Date: 21 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-21
Officer name: Mr Michael John Argyle
Documents
Termination director company with name termination date
Date: 30 Mar 2017
Action Date: 21 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Shenton
Termination date: 2017-03-21
Documents
Termination director company with name termination date
Date: 30 Mar 2017
Action Date: 21 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-21
Officer name: Robin Crispin William Odey
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2017
Action Date: 13 Feb 2017
Category: Address
Type: AD01
Old address: Unit C25 Jacks Place 6 Corbet Place London E1 6NN
Change date: 2017-02-13
New address: Unit a21 Jacks Place 6 Corbet Place London E1 6NN
Documents
Termination director company with name termination date
Date: 10 Oct 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Fredrik Martin Adair
Termination date: 2016-09-01
Documents
Accounts with accounts type full
Date: 12 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Termination director company with name termination date
Date: 03 Feb 2016
Action Date: 15 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Anthony Assheton Harbord-Hamond
Termination date: 2016-01-15
Documents
Accounts with accounts type full
Date: 08 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 21 Jul 2015
Action Date: 03 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Martin Hills
Termination date: 2015-07-03
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Accounts with accounts type full
Date: 12 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Appoint person director company with name date
Date: 01 Apr 2014
Action Date: 21 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Martin Hills
Appointment date: 2014-03-21
Documents
Accounts with accounts type full
Date: 19 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name termination date
Date: 13 Sep 2013
Action Date: 05 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-09-05
Officer name: Jonathan Peter Marland of Odstock
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2013
Action Date: 31 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-31
Documents
Accounts with accounts type full
Date: 25 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name termination date
Date: 13 Jul 2012
Action Date: 10 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Roderick Vivian Brandon
Termination date: 2012-07-10
Documents
Appoint person director company with name date
Date: 26 Jun 2012
Action Date: 21 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Shenton
Appointment date: 2012-06-21
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2012
Action Date: 31 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-31
Documents
Change person director company
Date: 06 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change person director company with change date
Date: 06 Jun 2012
Action Date: 06 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-06
Officer name: Mr Robert Fredrik Martin Adair
Documents
Change person director company with change date
Date: 06 Jun 2012
Action Date: 06 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sir Nicholas Ponsonsdy Hickman
Change date: 2012-06-06
Documents
Accounts with accounts type full
Date: 06 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2011
Action Date: 31 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-31
Documents
Termination director company with name
Date: 08 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nomina Plc
Documents
Appoint person director company with name
Date: 07 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sir Nicholas Ponsonsdy Hickman
Documents
Accounts with accounts type full
Date: 20 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2010
Action Date: 31 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-31
Documents
Change person director company with change date
Date: 09 Aug 2010
Action Date: 26 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-26
Officer name: Robert Fredrik Martin Adair
Documents
Legacy
Date: 14 Jan 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 67
Documents
Statement of companys objects
Date: 02 Dec 2009
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 02 Dec 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 21 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 12 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed robert frederick martin adair
Documents
Legacy
Date: 11 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed robin crispin william odey
Documents
Legacy
Date: 30 Jun 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 66
Documents
Legacy
Date: 23 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/09; full list of members
Documents
Legacy
Date: 23 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / nomina PLC / 03/08/2006
Documents
Legacy
Date: 18 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed lord jonathan peter marland of odstock
Documents
Legacy
Date: 12 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed james roderick vivian brandon
Documents
Legacy
Date: 12 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director jeremy evans
Documents
Legacy
Date: 12 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director malcolm scott
Documents
Legacy
Date: 12 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed charles anthony assheton harbord-hamond
Documents
Legacy
Date: 12 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary hampden legal PLC
Documents
Legacy
Date: 12 Jun 2009
Category: Officers
Type: 288a
Description: Secretary appointed andrew staley fox
Documents
Legacy
Date: 12 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 12/06/2009 from c/o nomina PLC 85 gracechurch street london EC3V 0AA
Documents
Legacy
Date: 08 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director richard gough
Documents
Legacy
Date: 07 Apr 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 64
Documents
Legacy
Date: 07 Apr 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 65
Documents
Accounts with accounts type full
Date: 07 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 30 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/08; full list of members
Documents
Legacy
Date: 28 Apr 2008
Category: Mortgage
Type: 395
Description: Duplicate mortgage certificatecharge no:63
Documents
Legacy
Date: 18 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 63
Documents
Legacy
Date: 12 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed richard stewart gough
Documents
Legacy
Date: 12 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed malcolm james scott
Documents
Legacy
Date: 09 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type dormant
Date: 11 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 25 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/07; full list of members
Documents
Legacy
Date: 25 Jun 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 07 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Jan 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/07 to 31/12/06
Documents
Resolution
Date: 24 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
93 TABERNACLE STREET,LONDON,EC2A 4BA
Number: | 08427169 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
8 ELMWOOD COURT,MANCHESTER,M32 9FD
Number: | 09622803 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 OLD ROAD,HARLOW,CM17 0HB
Number: | 08948153 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEARTSEASE PROPERTY MANAGEMENT LIMITED
UNIT 10 ENTERPRISE PARK,BURY ST EDMUNDS,IP33 1JZ
Number: | 05656173 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 WAVERLEY CLOSE,HOOK,RG29 1AT
Number: | 09119164 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CATTELL DENTAL CLINIC LIMITED
15B SOMERSET HOUSE HUSSAR COURT,WATERLOOVILLE,PO7 7SG
Number: | 09343111 |
Status: | ACTIVE |
Category: | Private Limited Company |