- Company Overview for N STANDARD LIMITED (08131985)
- Filing history for N STANDARD LIMITED (08131985)
- People for N STANDARD LIMITED (08131985)
- More for N STANDARD LIMITED (08131985)
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) |
---|---|---|---|
13 Dec 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2016 | AD01 | Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG to 264 Gloucester Road 264 Gloucester Road Cheltenham Gloucestershire GL51 8NR on 17 May 2016 | |
29 Aug 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
20 Aug 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
08 Sep 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
30 Jul 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
05 Sep 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
15 Jul 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
|
|
13 Jul 2013 | TM02 | Termination of appointment of Itca (Gb) Limited as a secretary | |
22 Aug 2012 | TM01 | Termination of appointment of Simon Poon as a director | |
22 Aug 2012 | AP01 | Appointment of Chi Man Ngai as a director | |
05 Jul 2012 | NEWINC |
Incorporation
|