- Company Overview for NUTECH INNOVATION LIMITED (08535846)
- Filing history for NUTECH INNOVATION LIMITED (08535846)
- People for NUTECH INNOVATION LIMITED (08535846)
- More for NUTECH INNOVATION LIMITED (08535846)
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
|
|
16 May 2016 | CERTNM |
Company name changed kazmi investments LIMITED\certificate issued on 16/05/16
|
|
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
|
|
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
|
|
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
|