- Company Overview for NUHA MARKETING UK LTD (07339727)
- Filing history for NUHA MARKETING UK LTD (07339727)
- People for NUHA MARKETING UK LTD (07339727)
- More for NUHA MARKETING UK LTD (07339727)
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) |
---|---|---|---|
10 Nov 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jun 2015 | DS01 | Application to strike the company off the register | |
12 Jun 2015 | AD01 | Registered office address changed from Unit -1Mr Burford Road Business Centre 11 Burford Road London E15 2st England to Unit-113 Bow Business Centre 153 Bow Road London E3 2SE on 12 June 2015 | |
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
12 Mar 2015 | AD01 | Registered office address changed from Unit 113 Bow Business Centre Bow House 157 Bow Road London E3 2SE to Unit -1Mr Burford Road Business Centre 11 Burford Road London E15 2ST on 12 March 2015 | |
31 Dec 2014 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
|
|
30 Dec 2014 | CH03 | Secretary's details changed for Mr. Mohammad Nuruddin on 30 December 2014 | |
24 Dec 2014 | TM01 | Termination of appointment of Mohammad Feroz Hasan as a director on 11 December 2014 | |
24 Dec 2014 | AP01 | Appointment of Mr Mohammad Nur Uddin as a director on 10 December 2014 | |
21 Oct 2014 | TM01 | Termination of appointment of Mohammad Ashiqur Rahman as a director on 21 October 2014 | |
21 Oct 2014 | AP01 | Appointment of Mr Mohammad Feroz Hasan as a director on 21 October 2014 | |
07 Oct 2014 | TM01 | Termination of appointment of Mohammed Nur Uddin as a director on 2 October 2014 | |
07 Oct 2014 | AP01 | Appointment of Mr Mohammad Ashiqur Rahman as a director on 1 October 2014 | |
14 Aug 2014 | AR01 |
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
28 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
03 Apr 2014 | TM01 | Termination of appointment of Farjana Akhtar as a director | |
26 Mar 2014 | AP01 | Appointment of Mr Mohammed Nur Uddin as a director | |
09 Sep 2013 | AR01 |
Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
30 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
16 Nov 2012 | AP01 | Appointment of Ms Farjana Akhtar as a director | |
16 Nov 2012 | TM01 | Termination of appointment of Mohammad Nuruddin as a director | |
04 Oct 2012 | AR01 | Annual return made up to 9 August 2012 with full list of shareholders | |
30 Aug 2012 | AD01 | Registered office address changed from 27 Fondant Court 2 Taylor Place London E3 2PJ on 30 August 2012 | |
08 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 |