Advanced company searchLink opens in new window

NUTECH INNOVATION LIMITED

Company number 08535846

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Oct 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
04 May 2018 TM01 Termination of appointment of Shameem Kazmi as a director on 4 May 2018
04 May 2018 AP01 Appointment of Mr David Jones as a director on 1 May 2018
10 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
09 Oct 2017 AA Micro company accounts made up to 31 May 2017
08 Oct 2017 CS01 Confirmation statement made on 20 May 2017 with updates
28 Sep 2017 AD01 Registered office address changed from 21 Sycamore Drive Hollywood Bromsgrove Worcestershire B47 5QX to Kemp House 160 City Road London EC1V 2NX on 28 September 2017
27 Sep 2017 TM01 Termination of appointment of Niki Kazmi as a director on 20 September 2017
18 Aug 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2016 AP01 Appointment of Mrs Niki Kazmi as a director on 1 July 2016
05 Jun 2016 AA Total exemption small company accounts made up to 31 May 2016
05 Jun 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-05
  • GBP 1,000
16 May 2016 CERTNM Company name changed kazmi investments LIMITED\certificate issued on 16/05/16
  • NM01 ‐ Change of name by resolution
05 Apr 2016 TM01 Termination of appointment of Niki Kazmi as a director on 5 April 2016
28 Feb 2016 AP01 Appointment of Dr Shameem Kazmi as a director on 28 February 2016
12 Jun 2015 AA Micro company accounts made up to 31 May 2015
12 Jun 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000
22 Feb 2015 AD01 Registered office address changed from 147 Hollywood Lane Hollywood Birmingham B47 5QJ to 21 Sycamore Drive Hollywood Bromsgrove Worcestershire B47 5QX on 22 February 2015
24 May 2014 AA Accounts for a dormant company made up to 24 May 2014
24 May 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-24
  • GBP 1,000
22 May 2014 AD01 Registered office address changed from Lifford Hall Tunnel Lane Kings Norton Birmingham B30 3JN England on 22 May 2014
20 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted