- Company Overview for NONSUCH ENTERPRISES LIMITED (03484326)
- Filing history for NONSUCH ENTERPRISES LIMITED (03484326)
- People for NONSUCH ENTERPRISES LIMITED (03484326)
- More for NONSUCH ENTERPRISES LIMITED (03484326)
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
|
|
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
|
|
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
|
|
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 |