NA ACCESSORIES LTD

5 Mercia Business Village 5 Mercia Business Village, Coventry, CV4 8HX, West Midlands
StatusLIQUIDATION
Company No.11248696
CategoryPrivate Limited Company
Incorporated11 Mar 2018
Age6 years, 3 months, 28 days
JurisdictionEngland Wales

SUMMARY

NA ACCESSORIES LTD is an liquidation private limited company with number 11248696. It was incorporated 6 years, 3 months, 28 days ago, on 11 March 2018. The company address is 5 Mercia Business Village 5 Mercia Business Village, Coventry, CV4 8HX, West Midlands.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Nov 2023

Action Date: 17 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-10-17

Documents

View document PDF

Liquidation disclaimer notice

Date: 01 Nov 2022

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2022

Action Date: 25 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-25

Old address: , Jasmine House 167a Dunstable Road, Luton, LU1 1BW, England

New address: 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 25 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 25 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jun 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2022

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-31

Officer name: Mr Chaudhry Azhar Hussain

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2022

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-31

Officer name: Mr Chaudhry Azhar Hussein

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Asad Ullah Khan Begum

Termination date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chaudhry Azhar Hussein

Appointment date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-22

Officer name: Mr. Asad Ullah Khan Begum

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-22

Old address: , 26 Leagrave Road, Luton, LU4 8HZ, United Kingdom

New address: Jasmine House 167a Dunstable Road Luton LU1 1BW

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Certificate change of name company

Date: 25 May 2019

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sbs textile LIMITED\certificate issued on 25/05/19

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-10

Documents

View document PDF

Incorporation company

Date: 11 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EVELYN PHILIPS LTD

89 HIGH STREET,IPSWICH,IP7 5EA

Number:09720013
Status:ACTIVE
Category:Private Limited Company

FRANKLIN RICH LTD

483 GREEN LANES,LONDON,N13 4BS

Number:11113535
Status:ACTIVE
Category:Private Limited Company

KEITH PHILLIPS AND SONS LIMITED

GREENWOOD MEADOW,SHREWSBURY,SY5 8LJ

Number:06513487
Status:ACTIVE
Category:Private Limited Company

L. J. INTERNATIONAL TRUCKING LTD

196 NEWBIGGIN ROAD,ASHINGTON,NE63 0TL

Number:10904567
Status:ACTIVE
Category:Private Limited Company

MAPP ESTATES (MORECAMBE) LIMITED

38 VICTORIA STREET,MORECAMBE,LA4 4AJ

Number:08852885
Status:ACTIVE
Category:Private Limited Company
Number:06449995
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