- Company Overview for NANUQ POWER LIMITED (07550282)
- Filing history for NANUQ POWER LIMITED (07550282)
- People for NANUQ POWER LIMITED (07550282)
- Charges for NANUQ POWER LIMITED (07550282)
- More for NANUQ POWER LIMITED (07550282)
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 Apr 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Dec 2012 | SH19 |
Statement of capital on 21 December 2012
|
|
12 Dec 2012 | DS01 | Application to strike the company off the register | |
28 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 Nov 2012 | SH20 | Statement by Directors | |
28 Nov 2012 | CAP-SS | Solvency Statement dated 20/11/12 | |
28 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders | |
15 Aug 2011 | AD01 | Registered office address changed from 33 London Road Southborough Tunbridge Wells Kent TN4 0PB United Kingdom on 15 August 2011 | |
09 Jun 2011 | CH01 | Director's details changed for Rupert Nigel Pendrill Hadow on 9 June 2011 | |
16 May 2011 | SH02 | Sub-division of shares on 30 March 2011 | |
16 May 2011 | SH01 |
Statement of capital following an allotment of shares on 30 March 2011
|
|
13 May 2011 | AP04 | Appointment of Interim Assistance Limited as a secretary | |
21 Apr 2011 | AP01 | Appointment of Alastair Charles Hamilton Irvine as a director | |
14 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 Mar 2011 | NEWINC |
Incorporation
|