- Company Overview for NINO'S (UK) LIMITED (04351335)
- Filing history for NINO'S (UK) LIMITED (04351335)
- People for NINO'S (UK) LIMITED (04351335)
- Insolvency for NINO'S (UK) LIMITED (04351335)
- More for NINO'S (UK) LIMITED (04351335)
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) |
---|---|---|---|
05 Mar 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Dec 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
20 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 16 January 2014 | |
08 Feb 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
25 Jan 2013 | AD01 | Registered office address changed from Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW England on 25 January 2013 | |
25 Jan 2013 | 4.20 | Statement of affairs with form 4.19 | |
25 Jan 2013 | 600 | Appointment of a voluntary liquidator | |
25 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2012 | TM01 | Termination of appointment of Trixi Amber Bartolomei as a director on 21 July 2011 | |
10 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Feb 2012 | AR01 |
Annual return made up to 11 January 2012 with full list of shareholders
Statement of capital on 2012-02-14
|
|
04 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Feb 2011 | AD01 | Registered office address changed from Greenway House Sugarswell Business Park Shenington Banbury Oxfordshire OX15 6HW on 24 February 2011 | |
17 Jan 2011 | AR01 | Annual return made up to 11 January 2011 with full list of shareholders | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Feb 2010 | AR01 | Annual return made up to 11 January 2010 with full list of shareholders | |
09 Feb 2010 | CH01 | Director's details changed for Trixi Amber Bartolomei on 1 October 2009 | |
09 Feb 2010 | CH01 | Director's details changed for Antonio Mario Bartolomei on 1 October 2009 | |
09 Feb 2010 | CH03 | Secretary's details changed for Patricia Elizabeth Denness on 1 October 2009 | |
14 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
26 Jan 2009 | 363a | Return made up to 11/01/09; full list of members | |
26 Jan 2009 | 288c | Director's change of particulars / antonio bartolomei / 18/02/2008 | |
26 Jan 2009 | 288c | Director's change of particulars / trixi bartolomei / 18/02/2008 | |
30 Jul 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
25 Jan 2008 | 363a | Return made up to 11/01/08; full list of members |