NAUWINA LTD - KINGTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-13 View Report
Accounts. Accounts type dormant. 2023-06-13 View Report
Confirmation statement. Statement with no updates. 2023-02-13 View Report
Confirmation statement. Statement with no updates. 2022-02-18 View Report
Accounts. Accounts type dormant. 2022-01-22 View Report
Accounts. Accounts type dormant. 2021-02-15 View Report
Confirmation statement. Statement with updates. 2021-02-12 View Report
Accounts. Accounts type dormant. 2021-02-08 View Report
Confirmation statement. Statement with no updates. 2020-02-25 View Report
Accounts. Accounts type dormant. 2019-09-23 View Report
Confirmation statement. Statement with updates. 2019-02-20 View Report
Persons with significant control. Psc name: Marian Babiak. Notification date: 2019-02-15. 2019-02-18 View Report
Officers. Appointment date: 2019-02-14. Officer name: Marian Babiak. 2019-02-18 View Report
Address. New address: 61 Bridge Street Kington HR5 3DJ. Change date: 2019-02-16. Old address: 44a Brookfield Gardens R/O Wirral West Kirby CH48 4EL. 2019-02-16 View Report
Persons with significant control. Psc name: Robert Marcel Nibbelink. Cessation date: 2019-02-15. 2019-02-16 View Report
Officers. Termination date: 2019-02-14. Officer name: Robert Marcel Nibbelink. 2019-02-14 View Report
Confirmation statement. Statement with no updates. 2019-01-21 View Report
Accounts. Accounts type dormant. 2018-05-20 View Report
Confirmation statement. Statement with no updates. 2017-12-04 View Report
Accounts. Accounts type dormant. 2017-09-26 View Report
Officers. Officer name: Robert Marcel Nibbelink. Appointment date: 2017-03-23. 2017-03-24 View Report
Officers. Termination date: 2017-03-23. Officer name: Bernhard Wilhelm Duffek. 2017-03-24 View Report
Gazette. Gazette filings brought up to date. 2017-03-04 View Report
Confirmation statement. Statement with updates. 2017-03-02 View Report
Gazette. Gazette notice compulsory. 2017-02-28 View Report
Accounts. Accounts type dormant. 2016-08-25 View Report
Annual return. With made up date full list shareholders. 2015-12-30 View Report
Accounts. Accounts type dormant. 2015-09-09 View Report
Officers. Termination date: 2015-07-11. Officer name: Robert Marcel Nibbelink. 2015-07-13 View Report
Officers. Officer name: Bernhard Wilhelm Duffek. Appointment date: 2015-07-11. 2015-07-13 View Report
Officers. Termination date: 2015-07-11. Officer name: a Haniel Ltd. 2015-07-13 View Report
Gazette. Gazette filings brought up to date. 2015-05-06 View Report
Annual return. With made up date full list shareholders. 2015-05-05 View Report
Gazette. Gazette notice compulsory. 2015-04-21 View Report
Accounts. Accounts type dormant. 2014-09-10 View Report
Annual return. With made up date full list shareholders. 2014-01-02 View Report
Address. Old address: Brookfield Dept R/O Grange Road West Kirby Wirral CH48 4EQ United Kingdom. Change date: 2014-01-02. 2014-01-02 View Report
Accounts. Accounts type dormant. 2013-08-21 View Report
Annual return. With made up date full list shareholders. 2012-12-21 View Report
Accounts. Accounts type dormant. 2012-09-27 View Report
Capital. Capital allotment shares. 2012-04-12 View Report
Annual return. With made up date full list shareholders. 2012-03-13 View Report
Officers. Change date: 2011-06-22. Officer name: A Haniel Ltd. 2012-03-13 View Report
Accounts. Accounts type dormant. 2011-06-06 View Report
Annual return. With made up date full list shareholders. 2010-12-22 View Report
Address. Old address: 6 East Farm Mews Caldy Wirral Merseyside CH48 1QB England. Change date: 2010-11-25. 2010-11-25 View Report
Officers. Change date: 2010-06-01. Officer name: A Haniel Ltd. 2010-08-27 View Report
Accounts. Accounts type dormant. 2010-08-27 View Report
Annual return. With made up date full list shareholders. 2009-12-03 View Report
Capital. Capital allotment shares. 2009-12-03 View Report