Advanced company searchLink opens in new window

NUFORTE LTD

Company number 05679135

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)
13 Jul 2016 AA01 Previous accounting period extended from 31 January 2016 to 31 May 2016
07 May 2016 DISS40 Compulsory strike-off action has been discontinued
04 May 2016 AD01 Registered office address changed from Hadfield House Congleton Road Gawsworth Macclesfield Cheshire SK11 9ER England to Hadfield House Congleton Road Gawsworth Macclesfield Cheshire SK11 9ER on 4 May 2016
04 May 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
04 May 2016 CH01 Director's details changed for Mr Justin Paul Saynor on 1 February 2016
04 May 2016 AD01 Registered office address changed from 2 Huddersfield Road Stalybridge SK15 2QA England to Hadfield House Congleton Road Gawsworth Macclesfield Cheshire SK11 9ER on 4 May 2016
12 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
25 Jun 2015 AD01 Registered office address changed from 2 2 Huddersfield Road Stalybridge Cheshire SK15 2QA England to 2 Huddersfield Road Stalybridge SK15 2QA on 25 June 2015
17 Jun 2015 AD01 Registered office address changed from C/O Cairns Accountants 102 Snape Hill Lane Dronfield S18 2GP to 2 2 Huddersfield Road Stalybridge Cheshire SK15 2QA on 17 June 2015
09 Feb 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
30 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
20 Feb 2014 CERTNM Company name changed renew medical aesthetics LTD\certificate issued on 20/02/14
  • RES15 ‐ Change company name resolution on 2014-02-20
  • NM01 ‐ Change of name by resolution
12 Feb 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
23 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
23 Oct 2013 AD01 Registered office address changed from 107 Avon Drive Congleton Cheshire CW12 3RG England on 23 October 2013
18 Feb 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
18 Feb 2013 CH01 Director's details changed for Mr Justin Paul Saynor on 17 January 2013
18 Feb 2013 TM02 Termination of appointment of Carl Bullement as a secretary
18 Feb 2013 AD01 Registered office address changed from C/O Cairns Accountants (Abacus 369 Ltd) 102 Snape Hill Lane Dronfield Derbyshire S18 2GP United Kingdom on 18 February 2013
16 Nov 2012 CERTNM Company name changed loom LIMITED\certificate issued on 16/11/12
  • RES15 ‐ Change company name resolution on 2012-11-16
  • NM01 ‐ Change of name by resolution
03 May 2012 AA Accounts for a dormant company made up to 31 January 2012
18 Jan 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
27 Sep 2011 AA Accounts for a dormant company made up to 31 January 2011
17 Mar 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders