Advanced company searchLink opens in new window

NANOOPTICS LIMITED

Company number 03802296

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)
16 Feb 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
14 May 2009 288b Appointment Terminated Director magnus gittins
19 Dec 2008 288b Appointment Terminated Director and Secretary sterling fcs LTD
02 Oct 2008 AA Accounts made up to 31 December 2007
08 Aug 2008 363a Return made up to 07/07/08; full list of members
08 Aug 2008 288c Director and Secretary's Change of Particulars / sterling fcs LTD / 08/08/2008 / HouseName/Number was: , now: norfolk house; Street was: savannah house 5TH floor, now: 31 st james's square; Area was: 11 charles ii street, now: lg floor; Post Code was: SW1Y 4QU, now: SW1Y 4JR
08 Aug 2008 288c Director's Change of Particulars / magnus gittins / 08/08/2008 / HouseName/Number was: , now: 28; Street was: savannah house, now: the gardens; Area was: fifth floor, 11 charles ii street, now: brookmais park; Post Town was: london, now: hatfield; Post Code was: SW1Y 4QU, now: AL9 7UL
08 Aug 2008 288c Secretary's Change of Particulars / advance nanotech LTD / 08/08/2008 / HouseName/Number was: , now: norfolk house; Street was: savannah house 5TH floor, now: 31 st james's square; Area was: 11 charles ii street, now: lg floor; Post Code was: SW1Y 4QU, now: SW1Y 4JR
31 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
29 Aug 2007 363a Return made up to 07/07/07; full list of members
05 Jul 2007 287 Registered office changed on 05/07/07 from: savannah house fifth floor 11 charles ii street london SW1Y 4QU
16 Jan 2007 363a Return made up to 07/07/06; full list of members
13 Oct 2006 288a New director appointed
21 Sep 2006 288a New secretary appointed
21 Sep 2006 288b Director resigned
21 Aug 2006 288a New secretary appointed
08 Aug 2006 288b Secretary resigned
08 Aug 2006 288a New director appointed
16 May 2006 AA Accounts made up to 31 December 2005
16 May 2006 225 Accounting reference date extended from 31/07/05 to 31/12/05
19 Jul 2005 363s Return made up to 07/07/05; full list of members
19 Jul 2005 363(288) Secretary resigned;director resigned
19 Jul 2005 288a New director appointed
26 Apr 2005 288a New secretary appointed