- Company Overview for NUMERYSK IT LIMITED (07889506)
- Filing history for NUMERYSK IT LIMITED (07889506)
- People for NUMERYSK IT LIMITED (07889506)
- More for NUMERYSK IT LIMITED (07889506)
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) |
---|---|---|---|
29 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jan 2020 | CS01 | Confirmation statement made on 21 December 2019 with no updates | |
21 Feb 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 21 December 2018 with no updates | |
02 Apr 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
27 Dec 2017 | CS01 | Confirmation statement made on 21 December 2017 with no updates | |
04 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
11 Jul 2016 | CH04 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 | |
11 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
28 Dec 2015 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-28
|
|
24 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
22 Sep 2015 | CH01 | Director's details changed for Torfinn Brenden on 24 June 2014 | |
22 Sep 2015 | CH04 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2014 | |
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 | |
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 Redbridge Lane East Ilford Essex IG4 5ET 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 Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET 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 Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 11 June 2015 | |
09 Jan 2015 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
29 Oct 2014 | AA | Accounts made up to 31 December 2013 | |
26 Feb 2014 | AR01 | Annual return made up to 21 December 2013 with full list of shareholders | |
11 Jan 2013 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
11 Jan 2013 | AA | Accounts made up to 31 December 2012 | |
13 Jun 2012 | AD01 | Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park London London SW1E 5RS England on 13 June 2012 |