- Company Overview for NUT BOND LIMITED (07151614)
- Filing history for NUT BOND LIMITED (07151614)
- People for NUT BOND LIMITED (07151614)
- Charges for NUT BOND LIMITED (07151614)
- More for NUT BOND LIMITED (07151614)
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) |
---|---|---|---|
03 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Feb 2018 | PSC07 | Cessation of Bolt Equity Limited as a person with significant control on 21 December 2017 | |
01 Feb 2018 | PSC02 | Notification of Orphea Limited as a person with significant control on 21 December 2017 | |
16 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jan 2018 | DS01 | Application to strike the company off the register | |
28 Dec 2017 | MR04 | Satisfaction of charge 071516140001 in full | |
30 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2017 | AA01 | Current accounting period extended from 30 June 2017 to 31 December 2017 | |
23 Jun 2017 | MR01 | Registration of charge 071516140001, created on 19 June 2017 | |
07 Mar 2017 | TM01 | Termination of appointment of Jason Grover as a director on 28 February 2017 | |
07 Mar 2017 | TM01 | Termination of appointment of Tommy Harry Vilhelm Karlsson as a director on 28 February 2017 | |
07 Mar 2017 | AP01 | Appointment of Roseline Georgette Joannesse as a director on 28 February 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
11 Oct 2016 | AA | Full accounts made up to 30 June 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
11 Feb 2016 | CH01 | Director's details changed for Mr Jason Grover on 8 February 2016 | |
22 Jan 2016 | AA | Full accounts made up to 30 June 2015 | |
12 Mar 2015 | CH01 | Director's details changed for Mr Tommy Harry Vilhelm Karlsson on 19 January 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
09 Feb 2015 | AD03 | Register(s) moved to registered inspection location C/O Martindale Pharma Building a2 Glory Park Avenue Wooburn Green High Wycombe Buckinghamshire HP10 0DF | |
09 Feb 2015 | AD02 | Register inspection address has been changed to C/O Martindale Pharma Building a2 Glory Park Avenue Wooburn Green High Wycombe Buckinghamshire HP10 0DF | |
08 Dec 2014 | SH02 | Consolidation of shares on 28 November 2014 | |
08 Dec 2014 | SH20 | Statement by Directors | |
08 Dec 2014 | SH19 |
Statement of capital on 8 December 2014
|
|
08 Dec 2014 | CAP-SS | Solvency Statement dated 28/11/14 |