NAILTEX LTD
Status | ACTIVE |
Company No. | 07685852 |
Category | Private Limited Company |
Incorporated | 28 Jun 2011 |
Age | 12 years, 11 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
NAILTEX LTD is an active private limited company with number 07685852. It was incorporated 12 years, 11 months, 1 day ago, on 28 June 2011. The company address is 166 College Road, Harrow, HA1 1BH, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 07 Jul 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 05 Sep 2022
Action Date: 15 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-15
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2022
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Gazette filings brought up to date
Date: 08 Sep 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 07 Sep 2021
Action Date: 15 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-15
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2021
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Gazette filings brought up to date
Date: 10 Dec 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 09 Dec 2020
Action Date: 15 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-15
Documents
Confirmation statement with no updates
Date: 15 Aug 2019
Action Date: 15 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-15
Documents
Appoint person director company with name date
Date: 15 Aug 2019
Action Date: 14 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Donatas Voras
Appointment date: 2019-08-14
Documents
Notification of a person with significant control
Date: 15 Aug 2019
Action Date: 14 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-08-14
Psc name: Donatas Voras
Documents
Termination director company with name termination date
Date: 15 Aug 2019
Action Date: 14 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-14
Officer name: Karolis Paulauskas
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Gazette filings brought up to date
Date: 15 Jun 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 14 Jun 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Gazette filings brought up to date
Date: 22 Sep 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 21 Sep 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Gazette filings brought up to date
Date: 12 Jun 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2017
Action Date: 27 Sep 2017
Category: Address
Type: AD01
Old address: 260 Field End Road Field End Road Ruislip Middlesex HA4 9LT
Change date: 2017-09-27
New address: 166 College Road Harrow HA1 1BH
Documents
Confirmation statement with no updates
Date: 05 Sep 2017
Action Date: 28 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-28
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 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: 09 Sep 2016
Action Date: 28 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-28
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Gazette filings brought up to date
Date: 24 Nov 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2015
Action Date: 28 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-28
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change person director company with change date
Date: 08 Jan 2015
Action Date: 07 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-07
Officer name: Mr Karolis Paulauskas
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2014
Action Date: 28 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-28
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
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: 08 Aug 2013
Action Date: 28 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-28
Documents
Change registered office address company with date old address
Date: 19 Apr 2013
Action Date: 19 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-19
Old address: 80 Ennismore Avenue Greenford Middlesex UB6 0JW
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2013
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: 25 Sep 2012
Action Date: 28 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-28
Documents
Change registered office address company with date old address
Date: 31 Aug 2012
Action Date: 31 Aug 2012
Category: Address
Type: AD01
Old address: 12 Churchfield House 45-51 Woodhouse Road, North Finchley London N12 9ET United Kingdom
Change date: 2012-08-31
Documents
Some Companies
44 ROSLIN WAY,KENT,BR1 4QT
Number: | 08946300 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
6 WARNHAM ROAD,CRAWLEY,RH10 6QL
Number: | 07475469 |
Status: | ACTIVE |
Category: | Private Limited Company |
101B LICHFIELD ROAD,SUTTON COLDFIELD,B74 2RS
Number: | 05500861 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAY WILLIAMS ELECTRICAL SERVICES LIMITED
56 GOVERNMENT ROW,ENFIELD,EN3 6JN
Number: | 08451734 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCHAPPE BUILDING MANAGEMENT COMPANY LIMITED
PROSPECT COURT,OTLEY,LS21 1AQ
Number: | 06949879 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEN SUPPORT AND TRAVEL SERVICES LTD
FLAT 13,LONDON,SE12 0AW
Number: | 11788866 |
Status: | ACTIVE |
Category: | Private Limited Company |