Advanced company searchLink opens in new window

NORTUA LIMITED

Company number 00983440

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jun 2018 DS01 Application to strike the company off the register
03 Apr 2018 TM01 Termination of appointment of Paul Michael Keyes as a director on 1 April 2018
14 Feb 2018 AA Audit exemption subsidiary accounts made up to 30 September 2017
14 Feb 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/17
14 Feb 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/17
14 Feb 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/17
06 Nov 2017 CS01 Confirmation statement made on 25 October 2017 with no updates
01 Mar 2017 AAMD Amended audit exemption subsidiary accounts made up to 30 September 2016
01 Mar 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/16
01 Mar 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/16
01 Mar 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/16
31 Dec 2016 AA Total exemption small company accounts made up to 30 September 2016
02 Nov 2016 CS01 Confirmation statement made on 25 October 2016 with updates
18 Aug 2016 CERTNM Company name changed autron products LIMITED\certificate issued on 18/08/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-28
17 Mar 2016 AP03 Appointment of Mrs Minerva Sharry as a secretary on 1 March 2016
17 Mar 2016 TM02 Termination of appointment of David Victor Taylor as a secretary on 1 March 2016
04 Feb 2016 AA Full accounts made up to 30 September 2015
09 Nov 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
09 Nov 2015 CH01 Director's details changed for Mr David Victor Taylor on 9 November 2015
05 Jan 2015 AA Full accounts made up to 30 September 2014
04 Nov 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
04 Nov 2014 CH01 Director's details changed for Mr David Victor Taylor on 1 October 2014
04 Nov 2014 CH01 Director's details changed for Mr Paul Michael Keyes on 1 October 2014