- Company Overview for NUNET LIMITED (06780752)
- Filing history for NUNET LIMITED (06780752)
- People for NUNET LIMITED (06780752)
- Insolvency for NUNET LIMITED (06780752)
- More for NUNET LIMITED (06780752)
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) |
---|---|---|---|
19 May 2024 | AD01 | Registered office address changed from 93 Tabernacle Street London EC2A 4BA to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 19 May 2024 | |
08 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 8 December 2023 | |
06 May 2023 | LIQ06 | Resignation of a liquidator | |
03 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
20 Dec 2022 | LIQ02 | Statement of affairs | |
20 Dec 2022 | AD01 | Registered office address changed from Units 8 & 9 Ashley Heath Industrial Estate Ringwood Road Three Legged Cross Dorset BH21 6UZ England to 93 Tabernacle Street London EC2A 4BA on 20 December 2022 | |
20 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2022 | TM01 | Termination of appointment of Corin Leadbitter as a director on 29 July 2022 | |
13 Jul 2022 | AA | Micro company accounts made up to 31 December 2021 | |
21 Jan 2022 | CS01 | Confirmation statement made on 13 January 2022 with updates | |
22 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
01 Feb 2021 | AP01 | Appointment of Mr Corin Leadbitter as a director on 1 February 2021 | |
14 Jan 2021 | CS01 | Confirmation statement made on 13 January 2021 with updates | |
11 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
13 Jan 2020 | CS01 | Confirmation statement made on 13 January 2020 with no updates | |
02 Jan 2020 | CS01 | Confirmation statement made on 29 December 2019 with updates | |
17 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 | |
02 Jan 2019 | CS01 | Confirmation statement made on 29 December 2018 with updates | |
02 Jan 2019 | CH03 | Secretary's details changed for Mr Morgan Leadbitter on 29 December 2018 | |
14 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
13 Mar 2018 | AD01 | Registered office address changed from 70 Condor Close Woolsbridge Ind Estate Wimborne Dorset BH21 6SU to Units 8 & 9 Ashley Heath Industrial Estate Ringwood Road Three Legged Cross Dorset BH21 6UZ on 13 March 2018 | |
08 Jan 2018 | CS01 | Confirmation statement made on 29 December 2017 with no updates | |
08 Jan 2018 | CH01 | Director's details changed for Mr Morgan Leadbitter on 29 December 2017 | |
16 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
05 Jan 2017 | CS01 | Confirmation statement made on 29 December 2016 with updates |