- 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) |
---|---|---|---|
15 Jun 2015 | AD01 | Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015 | |
11 Jun 2015 | AD01 | Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Advice Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 11 June 2015 | |
11 Jun 2015 | AD01 | Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 11 June 2015 | |
25 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Apr 2015 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2015-04-24
|
|
10 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2014 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2014-02-26
|
|
26 Feb 2014 | AR01 | Annual return made up to 14 November 2012 with full list of shareholders | |
26 Feb 2014 | CH01 | Director's details changed for Lars Christian Beitnes on 13 June 2012 | |
26 Feb 2014 | CH04 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 13 June 2012 | |
26 Feb 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
26 Feb 2014 | AA | Accounts for a dormant company made up to 31 December 2012 | |
26 Feb 2014 | RT01 | Administrative restoration application | |
25 Jun 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2012 | AD01 | Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park London SW1E 5RS England on 13 June 2012 | |
11 Jun 2012 | AD01 | Registered office address changed from Verdun Trade Centre 16Th Floor, Portland House London London SW1E 5RS England on 11 June 2012 | |
20 Nov 2011 | AA01 | Current accounting period extended from 30 November 2012 to 31 December 2012 | |
14 Nov 2011 | NEWINC | Incorporation |