NATEBERIE LIMITED
Status | DISSOLVED |
Company No. | 08883746 |
Category | Private Limited Company |
Incorporated | 10 Feb 2014 |
Age | 10 years, 3 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 04 Jul 2023 |
Years | 11 months, 3 days |
SUMMARY
NATEBERIE LIMITED is an dissolved private limited company with number 08883746. It was incorporated 10 years, 3 months, 25 days ago, on 10 February 2014 and it was dissolved 11 months, 3 days ago, on 04 July 2023. The company address is 30 Holly Hill Road, Erith, DA8 1QD, Kent, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 27 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 22 Feb 2022
Action Date: 26 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-26
Documents
Accounts with accounts type micro entity
Date: 04 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Accounts with accounts type micro entity
Date: 10 Feb 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with updates
Date: 26 Jan 2021
Action Date: 26 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-26
Documents
Change person director company with change date
Date: 07 Dec 2020
Action Date: 07 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Rugiatu Hannah Conteh
Change date: 2020-12-07
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2020
Action Date: 07 Dec 2020
Category: Address
Type: AD01
New address: 30 Holly Hill Road Erith Kent DA8 1QD
Change date: 2020-12-07
Old address: 69 Riverdale Road London SE18 1PD England
Documents
Confirmation statement with updates
Date: 13 Feb 2020
Action Date: 07 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-07
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 07 Feb 2019
Action Date: 07 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-07
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Gazette filings brought up to date
Date: 19 May 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 18 May 2018
Action Date: 10 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-10
Documents
Accounts with accounts type micro entity
Date: 08 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Gazette filings brought up to date
Date: 20 Jun 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 20 Jun 2017
Action Date: 10 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-10
Documents
Accounts with accounts type dormant
Date: 29 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Gazette filings brought up to date
Date: 18 Jun 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2016
Action Date: 10 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-10
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2015
Action Date: 20 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-20
Old address: 8 Ferndown Close Hempstead Gillingham Kent ME7 3SN
New address: 69 Riverdale Road London SE18 1PD
Documents
Change person director company with change date
Date: 20 Mar 2015
Action Date: 20 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Rugiatu Hannah Conteh
Change date: 2015-03-20
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2015
Action Date: 10 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-10
Documents
Some Companies
13 CHURCH STREET,CORNWALL,TR13 8TD
Number: | 05390284 |
Status: | ACTIVE |
Category: | Private Limited Company |
KENT MOVE LIMITED PANORAMA,ASHFORD,TN24 8EZ
Number: | 10820321 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O HUGHES PARRY & CO,LLANFAIRPWLLGWYNGYLL,LL61 6YD
Number: | 08404688 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4,LONDON,SW9 0FA
Number: | 08162166 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 EATON PLACE,LONDON,SW1X 8AU
Number: | 10941956 |
Status: | ACTIVE |
Category: | Private Limited Company |
SINGLETON COURT BUSINESS PARK,MONMOUTH,NP25 5JA
Number: | 06417058 |
Status: | ACTIVE |
Category: | Private Limited Company |