Advanced company searchLink opens in new window

NANION LIMITED

Company number 05646756

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)
26 Jul 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
22 May 2010 DISS40 Compulsory strike-off action has been discontinued
21 May 2010 AR01 Annual return made up to 6 December 2009 with full list of shareholders
Statement of capital on 2010-05-21
  • GBP 100
20 May 2010 CH01 Director's details changed for Paul Alfred Ellsmore on 6 December 2009
06 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
31 Jan 2009 AA Total exemption full accounts made up to 31 December 2007
20 Jan 2009 363a Return made up to 06/12/08; full list of members
15 Jan 2009 288b Appointment Terminated Director stephan bisse
18 Jan 2008 363a Return made up to 06/12/07; full list of members
18 Jan 2008 288c Secretary's particulars changed;director's particulars changed
18 Jan 2008 288c Director's particulars changed
23 Jul 2007 AA Total exemption small company accounts made up to 31 December 2006
05 Feb 2007 288a New director appointed
07 Dec 2006 363a Return made up to 06/12/06; full list of members
07 Dec 2006 287 Registered office changed on 07/12/06 from: oxford centre for innovation mill street oxford OX2 ojx
21 Feb 2006 88(2)R Ad 23/01/06--------- £ si 9999@.001=9 £ ic 1/10
25 Jan 2006 288a New director appointed
25 Jan 2006 288a New director appointed
24 Jan 2006 288b Secretary resigned
24 Jan 2006 288b Director resigned
24 Jan 2006 288a New secretary appointed
06 Dec 2005 NEWINC Incorporation