London
WC2N 5AP
Registered Address | 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Nabatean LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £32,758 |
Net Worth | £2,847 |
Current Liabilities | £240,761 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (3 months from now) |
30 August 2013 | Delivered on: 7 September 2013 Persons entitled: Nabatean Limited Classification: A registered charge Particulars: Land and buildings in barry vale of glamorgan t/no CYM543207 CYM543215 CYM543219 CYM543220 CYM543223. Notification of addition to or amendment of charge. Outstanding |
---|
22 July 2020 | Confirmation statement made on 8 July 2020 with updates (5 pages) |
---|---|
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
17 July 2019 | Confirmation statement made on 8 July 2019 with updates (5 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
27 July 2018 | Confirmation statement made on 8 July 2018 with updates (5 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
10 July 2017 | Confirmation statement made on 8 July 2017 with updates (5 pages) |
10 July 2017 | Confirmation statement made on 8 July 2017 with updates (5 pages) |
23 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
1 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2016 | Confirmation statement made on 8 July 2016 with updates (7 pages) |
29 September 2016 | Confirmation statement made on 8 July 2016 with updates (7 pages) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | Full accounts made up to 31 March 2015 (9 pages) |
22 December 2015 | Full accounts made up to 31 March 2015 (9 pages) |
22 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
8 January 2015 | Full accounts made up to 31 March 2014 (9 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (9 pages) |
24 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
18 November 2013 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages) |
18 November 2013 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages) |
7 September 2013 | Registration of charge 086003800001 (33 pages) |
7 September 2013 | Registration of charge 086003800001 (33 pages) |
8 July 2013 | Incorporation
|
8 July 2013 | Incorporation
|