- Company Overview for NUF SELSKAP LIMITED (07846647)
- Filing history for NUF SELSKAP LIMITED (07846647)
- People for NUF SELSKAP LIMITED (07846647)
- More for NUF SELSKAP LIMITED (07846647)
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) |
---|---|---|---|
07 Mar 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jan 2022 | AA | Accounts for a dormant company made up to 31 December 2020 | |
01 Jan 2022 | CS01 | Confirmation statement made on 14 November 2021 with no updates | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2021 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
24 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with no updates | |
21 Feb 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with no updates | |
20 Jul 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
27 Apr 2018 | PSC01 | Notification of Lars Christian Beitnes as a person with significant control on 25 April 2018 | |
27 Apr 2018 | PSC07 | Cessation of Aston Group Limited as a person with significant control on 25 April 2018 | |
15 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with no updates | |
04 Jan 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
13 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
07 Mar 2016 | CH04 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 | |
07 Mar 2016 | AD01 | Registered office address changed from Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET to Advice Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 7 March 2016 | |
17 Nov 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
23 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
22 Sep 2015 | CH01 | Director's details changed for Lars Christian Beitnes on 24 June 2015 | |
22 Sep 2015 | CH04 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 | |
24 Jun 2015 | AD01 | Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 |