Advanced company searchLink opens in new window

NAUJIK UK LIMITED

Company number 05258476

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)
27 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
26 Aug 2011 DS01 Application to strike the company off the register
23 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
22 Feb 2011 AR01 Annual return made up to 13 October 2010 with full list of shareholders
Statement of capital on 2011-02-22
  • GBP 250
08 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
13 Jan 2010 AR01 Annual return made up to 13 October 2009 with full list of shareholders
12 Jan 2010 CH01 Director's details changed for Mrs Shereen Boucher on 13 October 2009
12 Jan 2010 TM02 Termination of appointment of Sylvia Murray as a secretary
12 Jan 2010 AD01 Registered office address changed from 119 High Street Brentford Middlesex TW8 8AT on 12 January 2010
02 Sep 2009 AA Total exemption small company accounts made up to 31 October 2008
11 Feb 2009 AA Total exemption small company accounts made up to 31 October 2007
05 Jan 2009 363a Return made up to 13/10/08; full list of members
06 Dec 2007 363a Return made up to 13/10/07; full list of members
24 Oct 2007 AA Total exemption small company accounts made up to 31 October 2006
04 Dec 2006 363a Return made up to 13/10/06; full list of members
11 Apr 2006 287 Registered office changed on 11/04/06 from: 29B the approach east acton W3 7PA
22 Nov 2005 AA Accounts made up to 31 October 2005
22 Nov 2005 363s Return made up to 13/10/05; full list of members
22 Nov 2005 363(287) Registered office changed on 22/11/05
13 Oct 2004 NEWINC Incorporation