- Company Overview for 4 - NOKS UK LIMITED (07127671)
- Filing history for 4 - NOKS UK LIMITED (07127671)
- People for 4 - NOKS UK LIMITED (07127671)
- Charges for 4 - NOKS UK LIMITED (07127671)
- More for 4 - NOKS UK LIMITED (07127671)
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 Mar 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
04 May 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
12 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
24 Oct 2015 | TM01 | Termination of appointment of Billal Vindhani as a director on 1 September 2015 | |
13 Jun 2015 | AD01 | Registered office address changed from 74 the Parade Oadby Leicester LE2 5BF to Abc House Offices @ Rear of 74 Asfordby Street Leicester LE5 3QG on 13 June 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
19 Dec 2014 | MR04 | Satisfaction of charge 071276710001 in full | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
07 Oct 2014 | CERTNM |
Company name changed greenologic LTD\certificate issued on 07/10/14
|
|
07 Oct 2014 | CONNOT | Change of name notice | |
19 Aug 2014 | AD01 | Registered office address changed from 1St Floor 31 Lower Brown Street Leicester LE1 5TH to 74 the Parade Oadby Leicester LE2 5BF on 19 August 2014 | |
28 Feb 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
23 Oct 2013 | MR01 | Registration of charge 071276710001 | |
13 May 2013 | AD01 | Registered office address changed from 3Rd Floor 31 Lower Brown Street Leicester LE1 5TH England on 13 May 2013 | |
22 Jan 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
12 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 16 October 2012
|
|
12 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
13 Sep 2012 | AP01 | Appointment of Mr Zuber Rafiq Vindhani as a director | |
22 Feb 2012 | AR01 | Annual return made up to 16 January 2012 with full list of shareholders | |
30 Nov 2011 | AD01 | Registered office address changed from 72a Evington Road Leicester LE2 1HH on 30 November 2011 |