- Company Overview for NUFORTE LTD (05679135)
- Filing history for NUFORTE LTD (05679135)
- People for NUFORTE LTD (05679135)
- More for NUFORTE LTD (05679135)
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
|
|
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
|
|
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
|
|
12 Feb 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
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
|
|
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 |