- Company Overview for NUA DEVELOPMENTS LIMITED (07305580)
- Filing history for NUA DEVELOPMENTS LIMITED (07305580)
- People for NUA DEVELOPMENTS LIMITED (07305580)
- More for NUA DEVELOPMENTS LIMITED (07305580)
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) |
---|---|---|---|
23 Oct 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Sep 2011 | AR01 |
Annual return made up to 6 July 2011 with full list of shareholders
Statement of capital on 2011-09-13
|
|
19 Aug 2011 | AA01 | Current accounting period extended from 31 July 2011 to 31 December 2011 | |
23 Dec 2010 | AD01 | Registered office address changed from 31 Castle Street High Wycombe Bucks HP13 6RU United Kingdom on 23 December 2010 | |
16 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2010 | CONNOT | Change of name notice | |
23 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 6 July 2010
|
|
13 Jul 2010 | TM01 | Termination of appointment of Graham Stephens as a director | |
08 Jul 2010 | AP01 | Appointment of Mr Rishipal Singh as a director | |
08 Jul 2010 | AP01 | Appointment of Mark Joseph Ellis as a director | |
06 Jul 2010 | NEWINC | Incorporation |