Download leads from Nexok and grow your business. Find out more

Natsel Limited

Documents

Total Documents64
Total Pages212

Filing History

31 May 2018Order of court to wind up
30 April 2018Registered office address changed from Elizabeth House Duke Street Woking Surrey GU21 5AS England to 38 De Lara Way Woking GU21 6NY on 30 April 2018
27 April 2018Termination of appointment of Mamatha Gandra as a director on 27 April 2018
7 December 2017Confirmation statement made on 29 October 2017 with no updates
7 December 2017Confirmation statement made on 29 October 2017 with no updates
4 October 2017Compulsory strike-off action has been discontinued
4 October 2017Compulsory strike-off action has been discontinued
3 October 2017First Gazette notice for compulsory strike-off
3 October 2017First Gazette notice for compulsory strike-off
27 September 2017Total exemption full accounts made up to 31 October 2016
27 September 2017Total exemption full accounts made up to 31 October 2016
7 December 2016Confirmation statement made on 29 October 2016 with updates
7 December 2016Confirmation statement made on 29 October 2016 with updates
1 August 2016Total exemption small company accounts made up to 31 October 2015
1 August 2016Total exemption small company accounts made up to 31 October 2015
1 June 2016Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS to Elizabeth House Duke Street Woking Surrey GU21 5AS on 1 June 2016
1 June 2016Director's details changed for Dr Sambasiva Sajja on 1 June 2016
1 June 2016Director's details changed for Dr Mamatha Gandra on 1 June 2016
1 June 2016Director's details changed for Dr Sambasiva Sajja on 1 June 2016
1 June 2016Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS to Elizabeth House Duke Street Woking Surrey GU21 5AS on 1 June 2016
1 June 2016Director's details changed for Dr Mamatha Gandra on 1 June 2016
30 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,005
30 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,005
31 July 2015Total exemption small company accounts made up to 31 October 2014
31 July 2015Total exemption small company accounts made up to 31 October 2014
25 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,005
25 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,005
15 July 2014Total exemption small company accounts made up to 31 October 2013
15 July 2014Total exemption small company accounts made up to 31 October 2013
25 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,005
25 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,005
15 August 2013Director's details changed for Dr Sambasiva Sajja on 2 November 2012
15 August 2013Director's details changed for Dr Sambasiva Sajja on 2 November 2012
15 August 2013Director's details changed for Dr Sambasiva Sajja on 2 November 2012
15 August 2013Appointment of Dr Mamatha Gandra as a director
15 August 2013Appointment of Dr Mamatha Gandra as a director
31 July 2013Total exemption full accounts made up to 31 October 2012
31 July 2013Total exemption full accounts made up to 31 October 2012
30 March 2013Compulsory strike-off action has been discontinued
30 March 2013Compulsory strike-off action has been discontinued
27 March 2013Annual return made up to 29 October 2012 with a full list of shareholders
27 March 2013Annual return made up to 29 October 2012 with a full list of shareholders
26 February 2013First Gazette notice for compulsory strike-off
26 February 2013First Gazette notice for compulsory strike-off
9 November 2012Accounts for a dormant company made up to 31 October 2011
9 November 2012Accounts for a dormant company made up to 31 October 2011
21 September 2012Director's details changed for Sambasiva Sajja on 21 September 2012
21 September 2012Director's details changed for Sambasiva Sajja on 21 September 2012
21 September 2012Registered office address changed from Suite F9 Waterside Centre North Street, Lewes East Sussex BN7 2PE England on 21 September 2012
21 September 2012Registered office address changed from Suite F9 Waterside Centre North Street, Lewes East Sussex BN7 2PE England on 21 September 2012
28 November 2011Registered office address changed from Suite G4 Waterside Centre North Street Lewes East Sussex BN7 2PE England on 28 November 2011
28 November 2011Registered office address changed from Suite G4 Waterside Centre North Street Lewes East Sussex BN7 2PE England on 28 November 2011
28 November 2011Annual return made up to 29 October 2011 with a full list of shareholders
28 November 2011Annual return made up to 29 October 2011 with a full list of shareholders
27 September 2011Statement of capital following an allotment of shares on 27 September 2011
  • GBP 1,005
27 September 2011Statement of capital following an allotment of shares on 27 September 2011
  • GBP 1,005
26 September 2011Registered office address changed from Flat 4 Gibson Court 60 Spences Lane Lewes East Sussex BN7 2HE United Kingdom on 26 September 2011
26 September 2011Termination of appointment of Mamatha Gandra as a secretary
26 September 2011Termination of appointment of Mamatha Gandra as a director
26 September 2011Termination of appointment of Mamatha Gandra as a secretary
26 September 2011Registered office address changed from Flat 4 Gibson Court 60 Spences Lane Lewes East Sussex BN7 2HE United Kingdom on 26 September 2011
26 September 2011Termination of appointment of Mamatha Gandra as a director
29 October 2010Incorporation
29 October 2010Incorporation
Sign up now to grow your client base. Plans & Pricing