NAMISH86 LIMITED
Status | ACTIVE |
Company No. | 09444295 |
Category | Private Limited Company |
Incorporated | 17 Feb 2015 |
Age | 9 years, 3 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
NAMISH86 LIMITED is an active private limited company with number 09444295. It was incorporated 9 years, 3 months, 12 days ago, on 17 February 2015. The company address is 3 Pine Close, Lutterworth, LE17 4UT, England.
Company Fillings
Confirmation statement with no updates
Date: 06 Mar 2024
Action Date: 17 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-17
Documents
Dissolution voluntary strike off suspended
Date: 10 Jun 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 12 May 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 01 May 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2023
Action Date: 17 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-17
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change person director company with change date
Date: 02 Mar 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ioan-Mihai Amaximesei
Change date: 2022-03-01
Documents
Change to a person with significant control
Date: 02 Mar 2022
Action Date: 01 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-01
Psc name: Mr Ioan-Mihai Amaximesei
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2022
Action Date: 02 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-02
Old address: 31 De Verdon Road Lutterworth LE17 4QP England
New address: 3 Pine Close Lutterworth LE17 4UT
Documents
Confirmation statement with no updates
Date: 18 Feb 2022
Action Date: 17 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-17
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2021
Action Date: 17 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-17
Documents
Change person director company with change date
Date: 01 Jun 2020
Action Date: 15 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ioan-Mihai Mihai Amaximesei
Change date: 2020-05-15
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2020
Action Date: 01 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-01
New address: 31 De Verdon Road Lutterworth LE17 4QP
Old address: 6 Yew Tree Close Lutterworth LE17 4TT England
Documents
Change to a person with significant control
Date: 01 Jun 2020
Action Date: 15 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ioan-Mihai Amaximesei
Change date: 2020-05-15
Documents
Accounts with accounts type micro entity
Date: 03 Apr 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 20 Feb 2020
Action Date: 17 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-17
Documents
Change person director company with change date
Date: 10 Jun 2019
Action Date: 07 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-07
Officer name: Mr Ioan-Mihai Amaximesei
Documents
Termination secretary company with name termination date
Date: 07 Jun 2019
Action Date: 06 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: George Alexandru Amaximesei
Termination date: 2019-06-06
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2019
Action Date: 07 Jun 2019
Category: Address
Type: AD01
Old address: 19 Gibson Way Lutterworth Leicestershire LE17 4YJ England
New address: 6 Yew Tree Close Lutterworth LE17 4TT
Change date: 2019-06-07
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2019
Action Date: 17 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-17
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2018
Action Date: 17 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-17
Documents
Accounts with accounts type micro entity
Date: 11 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Appoint person secretary company with name date
Date: 25 May 2017
Action Date: 25 May 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-05-25
Officer name: Mr George Alexandru Amaximesei
Documents
Confirmation statement with updates
Date: 17 Feb 2017
Action Date: 17 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-17
Documents
Change person director company with change date
Date: 19 Oct 2016
Action Date: 18 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ioan - Mihai Amaximesei
Change date: 2016-10-18
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change account reference date company previous shortened
Date: 20 Mar 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA01
Made up date: 2016-02-28
New date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2016
Action Date: 17 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-17
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2015
Action Date: 16 Sep 2015
Category: Address
Type: AD01
Old address: 3 Sword Grove Wainscott Rochester Kent ME3 8FB England
New address: 19 Gibson Way Lutterworth Leicestershire LE17 4YJ
Change date: 2015-09-16
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2015
Action Date: 04 Jul 2015
Category: Address
Type: AD01
New address: 3 Sword Grove Wainscott Rochester Kent ME3 8FB
Change date: 2015-07-04
Old address: 2 Longfellow Road Gillingham Kent ME7 5QG United Kingdom
Documents
Some Companies
21 CHARNOCK ROAD,LIVERPOOL,L9 7ET
Number: | 09476177 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 WARWICK ROAD,WEST DRAYTON,UB7 9BX
Number: | 11554376 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 HIGH STREET,EVESHAM,WR11 4DU
Number: | 07532658 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMPDEN HOUSE MONUMENT BUSINESS PARK,CHALGROVE,OX44 7UU
Number: | 06336000 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUBICON HOUSE,WOKING,GU24 9PW
Number: | 02514907 |
Status: | ACTIVE |
Category: | Private Limited Company |
33A ST WOOLOS ROAD,NEWPORT,NP20 4GN
Number: | 11110385 |
Status: | ACTIVE |
Category: | Private Limited Company |