- Company Overview for NUA (GROUP) LIMITED (07306420)
- Filing history for NUA (GROUP) LIMITED (07306420)
- People for NUA (GROUP) LIMITED (07306420)
- More for NUA (GROUP) LIMITED (07306420)
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) |
---|---|---|---|
01 Oct 2017 | CS01 | Confirmation statement made on 6 July 2017 with no updates | |
26 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
31 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Nov 2015 | AD01 | Registered office address changed from 61 Cheapside London EC2V 6AX to 3 the Drive London E18 2BL on 9 November 2015 | |
14 Oct 2015 | AR01 |
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
21 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2014 | AR01 |
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
01 Oct 2014 | TM01 | Termination of appointment of Mark Joseph Ellis as a director on 9 August 2014 | |
01 Oct 2014 | TM01 | Termination of appointment of Mark Joseph Ellis as a director on 9 August 2014 | |
31 Oct 2013 | AR01 |
Annual return made up to 6 July 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
16 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Sep 2013 | AD01 | Registered office address changed from 61 Cheapside London EC2V 6AX England on 6 September 2013 | |
06 Sep 2013 | AD01 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom on 6 September 2013 | |
12 Sep 2012 | AR01 | Annual return made up to 6 July 2012 with full list of shareholders | |
28 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off |