Advanced company searchLink opens in new window

NONSUCH TRADING LIMITED

Company number 06011756

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)
28 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2011 DS01 Application to strike the company off the register
12 Jul 2011 CERTNM Company name changed goldspan investments LIMITED\certificate issued on 12/07/11
  • RES15 ‐ Change company name resolution on 2011-07-06
12 Jul 2011 CONNOT Change of name notice
17 May 2011 AA Total exemption full accounts made up to 30 November 2010
05 May 2011 AR01 Annual return made up to 28 November 2008
28 Apr 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 November 2010
28 Apr 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 November 2009
24 Feb 2011 AD01 Registered office address changed from , 14 Salisbury Avenue, Cheam, Surrey, SM1 2DQ on 24 February 2011
24 Feb 2011 AR01 Annual return made up to 28 November 2010 with full list of shareholders
Statement of capital on 2011-04-28
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 28/04/2011
22 Feb 2010 AA Accounts for a dormant company made up to 30 November 2009
29 Jan 2010 TM02 Termination of appointment of Harender Branch as a secretary
12 Dec 2009 AR01 Annual return made up to 28 November 2009 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 28/04/2011
29 Apr 2009 288c Secretary's Change of Particulars / harender branch / 24/04/2009 / HouseName/Number was: 47, now: 4; Street was: palatine road, now: copenhagen street; Area was: , now: islington; Post Code was: N16 8SY, now: N1 0JD
15 Apr 2009 AA Accounts made up to 30 November 2008
07 Jan 2009 363a Return made up to 28/11/08; full list of members
07 Jan 2009 88(2) Ad 28/11/08 gbp si 1@1=1 gbp ic 2/3
05 Nov 2008 288c Secretary's Change of Particulars / harender dahia / 18/10/2008 / Middle Name/s was: kaur, now: kaur dahia; Surname was: dahia, now: branch; HouseName/Number was: , now: 47; Street was: 101 red square, now: palatine road; Post Code was: N16 9AG, now: N16 8SY
02 Sep 2008 AA Accounts made up to 30 November 2007
14 Dec 2007 363a Return made up to 28/11/07; full list of members
14 Dec 2007 353 Location of register of members
28 Nov 2006 NEWINC Incorporation