- Company Overview for NS TUNING LIMITED (06357821)
- Filing history for NS TUNING LIMITED (06357821)
- People for NS TUNING LIMITED (06357821)
- More for NS TUNING LIMITED (06357821)
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) |
---|---|---|---|
30 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
08 Feb 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
03 Mar 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
29 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
28 Jan 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
31 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
29 Apr 2013 | AD01 | Registered office address changed from 142-144 East End Road London N2 0RZ England on 29 April 2013 | |
21 Apr 2013 | AR01 | Annual return made up to 27 January 2013 with full list of shareholders | |
21 Apr 2013 | TM02 | Termination of appointment of Asha Patel as a secretary | |
21 Apr 2013 | AD01 | Registered office address changed from 7 Theodora Way Harrow London HA5 2RA United Kingdom on 21 April 2013 | |
09 Jul 2012 | AR01 | Annual return made up to 27 January 2012 with full list of shareholders | |
07 Jun 2012 | AA | Total exemption full accounts made up to 31 August 2011 | |
26 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
22 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2011 | AR01 | Annual return made up to 27 January 2011 with full list of shareholders | |
09 Jun 2011 | AD01 | Registered office address changed from Unit 1 Tudor Enterprise Park Tudor Road Harrow Middx HA3 5JQ on 9 June 2011 | |
04 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jun 2011 | AA | Total exemption full accounts made up to 31 August 2010 | |
24 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2010 | AA | Total exemption full accounts made up to 31 August 2009 | |
28 Jan 2010 | AR01 | Annual return made up to 27 January 2010 with full list of shareholders | |
27 Jan 2010 | CH01 | Director's details changed for Rajesh Patel on 27 January 2010 | |
12 Jan 2010 | AD01 | Registered office address changed from Redmead House C/O Chhaya Hare Wilson Uxbridge Road Hillingdon Middlesex UB10 0LT on 12 January 2010 | |
05 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off |