- Company Overview for NUTEK ENG LTD (03105785)
- Filing history for NUTEK ENG LTD (03105785)
- People for NUTEK ENG LTD (03105785)
- More for NUTEK ENG LTD (03105785)
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) |
---|---|---|---|
06 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jun 2022 | DS01 | Application to strike the company off the register | |
28 Oct 2021 | CS01 | Confirmation statement made on 26 September 2021 with no updates | |
23 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
02 Oct 2020 | CS01 | Confirmation statement made on 26 September 2020 with no updates | |
23 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 26 September 2019 with no updates | |
10 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
26 Oct 2018 | CS01 | Confirmation statement made on 26 September 2018 with updates | |
26 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 27 September 2017
|
|
26 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 27 September 2017
|
|
26 Sep 2018 | PSC01 | Notification of Melanie Anne Vickers as a person with significant control on 27 September 2017 | |
28 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
06 Oct 2017 | CS01 | Confirmation statement made on 22 September 2017 with no updates | |
23 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
23 Oct 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
23 Oct 2015 | AD01 | Registered office address changed from 5 Kingsbury Gardens Kingsbury Gardens Dunstable Bedfordshire LU5 4PX England to 5 Kingsbury Gardens Dunstable Bedfordshire LU5 4PX on 23 October 2015 | |
19 Oct 2015 | AP01 | Appointment of Mrs Melanie Anne Vickers as a director on 2 April 2015 | |
09 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
23 Mar 2015 | CERTNM |
Company name changed harford trading & marketing LIMITED\certificate issued on 23/03/15
|
|
20 Mar 2015 | TM01 | Termination of appointment of Roger Alexander Eade as a director on 20 March 2015 | |
20 Mar 2015 | TM02 | Termination of appointment of Roger Alexander Eade as a secretary on 20 March 2015 |