- Company Overview for NATHANIEL DUPRUIS LIMITED (07640870)
- Filing history for NATHANIEL DUPRUIS LIMITED (07640870)
- People for NATHANIEL DUPRUIS LIMITED (07640870)
- More for NATHANIEL DUPRUIS LIMITED (07640870)
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) |
---|---|---|---|
28 Feb 2019 | AA01 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 | |
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
19 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates | |
01 Mar 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
17 Feb 2017 | AD01 | Registered office address changed from Green Park House Stratton Street London W1J 8LQ England to Green Park House 15 Stratton Street London W1J 8LQ on 17 February 2017 | |
17 Jan 2017 | AD01 | Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD to Green Park House Stratton Street London W1J 8LQ on 17 January 2017 | |
25 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
16 Feb 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
20 Jan 2016 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
30 Jan 2015 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
13 Jan 2014 | AD01 | Registered office address changed from Berkeley Square House Berkeley Square London England on 13 January 2014 | |
13 Jan 2014 | AD01 | Registered office address changed from 199 St. Margarets Road Twickenham TW1 1LU on 13 January 2014 | |
13 Dec 2013 | AR01 |
Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
12 Dec 2013 | AR01 | Annual return made up to 12 December 2013 with full list of shareholders | |
20 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jul 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
21 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jan 2013 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
03 Jan 2013 | CH01 | Director's details changed for Mr Anil Kumar Mahan on 13 December 2011 | |
12 Dec 2011 | AR01 | Annual return made up to 12 December 2011 with full list of shareholders | |
08 Dec 2011 | CERTNM |
Company name changed gemmae LIMITED\certificate issued on 08/12/11
|
|
28 Sep 2011 | TM01 | Termination of appointment of Melanie Mahan as a director |