NAILA CONSTRUCTIONS LIMITED

2nd Floor, 107 Charterhouse Street 2nd Floor, 107 Charterhouse Street, London, EC1M 6HW, England
StatusDISSOLVED
Company No.10765610
CategoryPrivate Limited Company
Incorporated11 May 2017
Age7 years, 22 days
JurisdictionEngland Wales
Dissolution27 Sep 2022
Years1 year, 8 months, 5 days

SUMMARY

NAILA CONSTRUCTIONS LIMITED is an dissolved private limited company with number 10765610. It was incorporated 7 years, 22 days ago, on 11 May 2017 and it was dissolved 1 year, 8 months, 5 days ago, on 27 September 2022. The company address is 2nd Floor, 107 Charterhouse Street 2nd Floor, 107 Charterhouse Street, London, EC1M 6HW, England.



Company Fillings

Gazette dissolved compulsory

Date: 27 Sep 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2022

Action Date: 22 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2022

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 22 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-22

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2020

Action Date: 22 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Feb 2020

Action Date: 30 May 2019

Category: Accounts

Type: AA01

New date: 2019-05-30

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Address

Type: AD01

Old address: Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX United Kingdom

Change date: 2019-10-15

New address: 2nd Floor, 107 Charterhouse Street Clerkenwell London EC1M 6HW

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 30 Jul 2018

Action Date: 27 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Naila Hasan

Change date: 2018-07-27

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2018

Action Date: 27 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-27

Psc name: Mrs Nalia Hasan

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2018

Action Date: 27 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ilyas Malik

Change date: 2018-07-27

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ilyas Malik

Change date: 2018-07-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2018

Action Date: 27 Jul 2018

Category: Address

Type: AD01

New address: Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX

Old address: 7 Edwina Gardens Ilford IG4 5BS United Kingdom

Change date: 2018-07-27

Documents

View document PDF

Incorporation company

Date: 11 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJH PROPERTY & RENOVATION LIMITED

BEAUMONT ACCOUNTANCY SERVICES 1ST FLOOR ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW

Number:11906378
Status:ACTIVE
Category:Private Limited Company

APPS TANKER SERVICES LIMITED

THE BUNGALOW CHITHURST LANE,HORLEY,RH6 9JU

Number:10775317
Status:ACTIVE
Category:Private Limited Company

FYNN INVESTMENT PROPERTIES LIMITED

5TH FLOOR HAMPTON BY HILTON,LUTON,LU2 0FP

Number:09212027
Status:ACTIVE
Category:Private Limited Company

LOCKWOOD ROOFING LTD

8 IVEGATE,LEEDS,LS19 7RE

Number:11864518
Status:ACTIVE
Category:Private Limited Company

PRE PROPERTIES LTD

6 LANKERS DRIVE,HARROW,HA2 7NY

Number:10520508
Status:ACTIVE
Category:Private Limited Company

PRIMO GOODS LTD

19 BRIDGE HOUSE,LONDON,SE28 0NR

Number:11105166
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