NM TECH NANOMATERIALS AND MICRODEVICES TECHNOLOGY LIMITED
Company number 04066487
- Company Overview for NM TECH NANOMATERIALS AND MICRODEVICES TECHNOLOGY LIMITED (04066487)
- Filing history for NM TECH NANOMATERIALS AND MICRODEVICES TECHNOLOGY LIMITED (04066487)
- People for NM TECH NANOMATERIALS AND MICRODEVICES TECHNOLOGY LIMITED (04066487)
- More for NM TECH NANOMATERIALS AND MICRODEVICES TECHNOLOGY LIMITED (04066487)
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) |
---|---|---|---|
29 Oct 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Aug 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jun 2023 | DS01 | Application to strike the company off the register | |
06 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
04 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with updates | |
21 Jan 2022 | AA | Total exemption full accounts made up to 30 September 2020 | |
22 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with updates | |
12 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Dec 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
08 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2020 | AAMD | Amended total exemption full accounts made up to 30 September 2018 | |
09 Mar 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
24 Jan 2020 | CH01 | Director's details changed for Mr Renato Ambrogio Della Valle on 24 January 2020 | |
20 Jan 2020 | AD01 | Registered office address changed from 38 Craven Street London WC2N 5NG to 17 Grosvenor Street Mayfair London W1K 4QG on 20 January 2020 | |
26 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
19 Feb 2019 | PSC07 | Cessation of Renato Ambrogio Della Valle as a person with significant control on 8 January 2019 | |
15 Feb 2019 | PSC01 | Notification of Luana Ravegnini as a person with significant control on 10 January 2019 | |
08 Feb 2019 | PSC01 | Notification of Renato Ambrogio Della Valle as a person with significant control on 8 January 2019 | |
08 Feb 2019 | PSC07 | Cessation of Crossways London Limited as a person with significant control on 8 January 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with updates | |
22 Jan 2019 | AP01 | Appointment of Mr Renato Ambrogio Della Valle as a director on 8 January 2019 | |
22 Jan 2019 | TM01 | Termination of appointment of Martin Stein as a director on 8 January 2019 | |
22 Jan 2019 | TM02 | Termination of appointment of Brian Keith Hamilton-Smith as a secretary on 8 January 2019 |