Advanced company searchLink opens in new window

NS TUNING LIMITED

Company number 06357821

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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