- Company Overview for NSC TAKEAWAY LTD (07306932)
- Filing history for NSC TAKEAWAY LTD (07306932)
- People for NSC TAKEAWAY LTD (07306932)
- More for NSC TAKEAWAY LTD (07306932)
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 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Oct 2016 | DS01 | Application to strike the company off the register | |
27 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Sep 2014 | AD01 | Registered office address changed from C/O C K Wong & Co Citibase 40 Princess Street Manchester M1 6DE to C/O Ckw Chartered Accountants 469 Kingsway Manchester M19 1NR on 30 September 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Aug 2013 | AR01 |
Annual return made up to 7 July 2013 with full list of shareholders
|
|
22 Aug 2012 | AR01 | Annual return made up to 7 July 2012 with full list of shareholders | |
12 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Mar 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
05 Mar 2012 | AA01 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 | |
22 Aug 2011 | AR01 | Annual return made up to 7 July 2011 with full list of shareholders | |
28 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 1 April 2011
|
|
28 Jun 2011 | CH01 | Director's details changed for Ms Zhun Xin Xu on 1 April 2011 | |
28 Jun 2011 | AD01 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 28 June 2011 | |
28 Jun 2011 | CERTNM |
Company name changed financial services consultants LIMITED\certificate issued on 28/06/11
|
|
27 Jun 2011 | AP01 | Appointment of Ms Zhun Xin Xu as a director | |
27 Jun 2011 | TM01 | Termination of appointment of Andrew Goodfellow as a director | |
27 Jun 2011 | TM01 | Termination of appointment of @Ukplc Client Director Ltd as a director | |
07 Jul 2010 | NEWINC | Incorporation |