NAT & CO LIMITED

Bank Studios Bank Studios, London, NW10 7LQ, United Kingdom
StatusDISSOLVED
Company No.08054774
CategoryPrivate Limited Company
Incorporated02 May 2012
Age12 years, 1 month, 3 days
JurisdictionEngland Wales
Dissolution25 Jul 2023
Years10 months, 11 days

SUMMARY

NAT & CO LIMITED is an dissolved private limited company with number 08054774. It was incorporated 12 years, 1 month, 3 days ago, on 02 May 2012 and it was dissolved 10 months, 11 days ago, on 25 July 2023. The company address is Bank Studios Bank Studios, London, NW10 7LQ, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 25 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrea Mognol

Change date: 2022-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jun 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 26 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2022

Action Date: 13 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-13

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2022

Action Date: 30 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrea Mognol

Notification date: 2021-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2022

Action Date: 17 Jan 2022

Category: Address

Type: AD01

New address: Bank Studios Unit 3.1 London NW10 7LQ

Old address: 15 Northfields Prospect London SW18 1PE

Change date: 2022-01-17

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2022

Action Date: 30 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ernesto Franz

Cessation date: 2021-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2021

Action Date: 31 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ernesto Franz

Termination date: 2021-10-31

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2021

Action Date: 31 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrea Mognol

Change date: 2021-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2021

Action Date: 13 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Laurentia Financial Services Ltd.

Termination date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2019

Action Date: 13 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 13 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Address

Type: AD01

Old address: 23 Helena Road London NW10 1HY

New address: 15 Northfields Prospect London SW18 1PE

Change date: 2018-03-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2018

Action Date: 13 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 13 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2016

Action Date: 13 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 13 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-13

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2015

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrea Mognol

Change date: 2014-10-01

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jun 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Gazette notice compulsary

Date: 03 Jun 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2014

Action Date: 13 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-13

Documents

View document PDF

Termination secretary company with name

Date: 11 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carlo Cottarelli

Documents

View document PDF

Appoint corporate secretary company with name

Date: 11 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Laurentia Financial Services Ltd.

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Oct 2013

Action Date: 04 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-04

Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 19 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Ernesto Franz

Documents

View document PDF

Termination director company with name

Date: 27 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giovanni Miccoli

Documents

View document PDF

Resolution

Date: 18 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 18 Dec 2012

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 18 Dec 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Reregistration public to private company

Date: 18 Dec 2012

Category: Change-of-name

Type: RR02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2012

Action Date: 13 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-13

Documents

View document PDF

Legacy

Date: 30 Jul 2012

Category: Incorporation

Type: CERT8A

Description: Commence business and borrow

Documents

View document PDF

Application trading certificate

Date: 30 Jul 2012

Category: Reregistration

Type: SH50

Documents

View document PDF

Incorporation company

Date: 02 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRISTOLOGIKA VISIONS LTD

7 BELL YARD,LONDON,WC2A 2JR

Number:11901893
Status:ACTIVE
Category:Private Limited Company

EAGLE TRADE INTERNATIONAL LTD.

18 CAMEL ROAD,LONDON,E16 2DD

Number:10900333
Status:ACTIVE
Category:Private Limited Company

PROGRESS SOFTWARE LIMITED

HIGHFIELD COURT TOLLGATE,EASTLEIGH,SO53 3TY

Number:02243974
Status:ACTIVE
Category:Private Limited Company

SAS INFO TECH LTD

5 PATEMAN LANE,BEDFORD,MK43 9FN

Number:10825352
Status:ACTIVE
Category:Private Limited Company

SIMON CROUCH COUNSELLING LTD

13 WASHINGTON STREET,HALIFAX,HX3 5DH

Number:11860015
Status:ACTIVE
Category:Private Limited Company

SPA INDEPENDENT PROPERTY SERVICES LTD

THE OLD RECTORY,WORCESTER,WR7 4QA

Number:11938908
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source