NAGD LIMITED
Status | DISSOLVED |
Company No. | 06619572 |
Category | Private Limited Company |
Incorporated | 13 Jun 2008 |
Age | 15 years, 11 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 12 Sep 2023 |
Years | 8 months, 16 days |
SUMMARY
NAGD LIMITED is an dissolved private limited company with number 06619572. It was incorporated 15 years, 11 months, 15 days ago, on 13 June 2008 and it was dissolved 8 months, 16 days ago, on 12 September 2023. The company address is 12-14 The Crescent, Taunton, TA1 4EB, Somerset, England.
Company Fillings
Gazette dissolved voluntary
Date: 12 Sep 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Jun 2023
Category: Dissolution
Type: DS01
Documents
Dissolution withdrawal application strike off company
Date: 23 May 2023
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 23 May 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 03 May 2023
Action Date: 07 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-07
Documents
Accounts with accounts type dormant
Date: 03 May 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 07 Apr 2022
Action Date: 07 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-07
Documents
Accounts with accounts type dormant
Date: 07 Apr 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type dormant
Date: 02 Jul 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 02 Jul 2021
Action Date: 13 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-13
Documents
Confirmation statement with no updates
Date: 22 Jun 2020
Action Date: 13 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-13
Documents
Accounts with accounts type dormant
Date: 13 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 14 Jun 2019
Action Date: 13 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-13
Documents
Accounts with accounts type dormant
Date: 20 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 26 Jun 2018
Action Date: 13 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-13
Documents
Accounts with accounts type dormant
Date: 27 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 20 Jun 2017
Action Date: 13 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-13
Documents
Accounts with accounts type dormant
Date: 21 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2016
Action Date: 13 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-13
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2016
Action Date: 16 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-16
Old address: Fraser House Peter Street Shepton Mallet Somerset BA4 5BL
New address: 12-14 the Crescent Taunton Somerset TA1 4EB
Documents
Accounts with accounts type dormant
Date: 28 Jul 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2015
Action Date: 13 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-13
Documents
Accounts with accounts type dormant
Date: 21 Jul 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2014
Action Date: 13 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-13
Documents
Accounts with accounts type dormant
Date: 16 Jul 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2013
Action Date: 13 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-13
Documents
Accounts with accounts type dormant
Date: 16 Jul 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2012
Action Date: 13 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-13
Documents
Accounts with accounts type dormant
Date: 14 Jul 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2011
Action Date: 13 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-13
Documents
Termination secretary company with name
Date: 21 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stuart Fraser
Documents
Change person director company with change date
Date: 06 Dec 2010
Action Date: 01 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-01
Officer name: Dr Peter Anthony Allinson
Documents
Accounts with accounts type dormant
Date: 23 Sep 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2010
Action Date: 13 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-13
Documents
Accounts with accounts type dormant
Date: 13 Aug 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 30 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/09; full list of members
Documents
Legacy
Date: 29 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / peter allinson / 29/06/2009
Documents
Some Companies
UNIT 1 VERNEY HOUSE,LONDON,SW10 9HS
Number: | 07447144 |
Status: | ACTIVE |
Category: | Private Limited Company |
STABLE COTTAGE REAR OF WESTHOLME, LOW ROAD,GRANTHAM,NG32 1DB
Number: | 03799942 |
Status: | ACTIVE |
Category: | Private Limited Company |
146 NEW LONDON ROAD,ESSEX,CM2 0AW
Number: | 02083350 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVERSLEE HOUSE,STAFFORD,ST21 6LX
Number: | 08541836 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
OUTSOURCED BUSINESS MARKETING LTD
SATAGO COTTAGE,CROYDON,CR2 6AL
Number: | 05163292 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SIGNAL AUDIO SOLUTIONS LIMITED
INTERNATIONAL HOUSE,LONDON,SW7 4EF
Number: | 11907449 |
Status: | ACTIVE |
Category: | Private Limited Company |