Advanced company searchLink opens in new window

NONSUCH ENTERPRISES LIMITED

Company number 03484326

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)
31 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Aug 2017 SOAS(A) Voluntary strike-off action has been suspended
25 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jul 2017 DS01 Application to strike the company off the register
14 Jun 2017 AA Micro company accounts made up to 31 December 2016
28 Dec 2016 CS01 Confirmation statement made on 22 December 2016 with updates
19 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Jan 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-02
  • GBP 2
25 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
05 Sep 2015 AD01 Registered office address changed from 66 Fieldsend Road Cheam Sutton Surrey SM3 8NR to 12 Meadowside Road Cheam Sutton Surrey SM2 7PF on 5 September 2015
18 Feb 2015 AP01 Appointment of Mrs Marguerite Ann Lipscomb as a director on 15 January 2015
18 Feb 2015 AP03 Appointment of Mrs Marguerite Ann Lipscomb as a secretary on 15 January 2015
18 Feb 2015 TM01 Termination of appointment of Sheila Josephine Ruth Ayliffe as a director on 1 May 2014
18 Feb 2015 TM02 Termination of appointment of Sheila Josephine Ruth Ayliffe as a secretary on 1 May 2014
07 Jan 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
24 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
06 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
23 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
12 Jan 2013 CH01 Director's details changed for Mrs Sheila Josephine Ruth Ayling on 12 January 2013
12 Jan 2013 CH03 Secretary's details changed for Mrs Sheila Josephine Ruth Ayling on 12 January 2013
07 Jan 2013 TM01 Termination of appointment of Joyce Shaw as a director
07 Jan 2013 AP01 Appointment of Mrs Sheila Josephine Ruth Ayling as a director
07 Jan 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
07 Jan 2013 TM02 Termination of appointment of Joyce Shaw as a secretary
07 Jan 2013 AP03 Appointment of Mrs Sheila Josephine Ruth Ayling as a secretary