- Company Overview for NAUTILUS H LTD (08796199)
- Filing history for NAUTILUS H LTD (08796199)
- People for NAUTILUS H LTD (08796199)
- Insolvency for NAUTILUS H LTD (08796199)
- More for NAUTILUS H LTD (08796199)
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) |
---|---|---|---|
01 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2015 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2015-03-30
|
|
14 Nov 2014 | AD01 | Registered office address changed from Finsbury Dials 20 Finsbury Street London EC2Y 9AQ England to 60 Victoria Embankment London EC4Y 0JP on 14 November 2014 | |
20 Dec 2013 | AP01 | Appointment of Mr Richard Andrew Crombie as a director | |
18 Dec 2013 | AP01 | Appointment of Mr James Michael, Jr. Stepp as a director | |
18 Dec 2013 | AP03 | Appointment of Mr Shaun Stephen Burch as a secretary | |
18 Dec 2013 | TM02 | Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary | |
18 Dec 2013 | TM01 | Termination of appointment of Alnery Incorporations No. 2 Limited as a director | |
18 Dec 2013 | TM01 | Termination of appointment of Alnery Incorporations No. 1 Limited as a director | |
18 Dec 2013 | TM01 | Termination of appointment of Victoria Rankmore as a director | |
18 Dec 2013 | AP01 | Appointment of Mr Shaun Stephen Burch as a director | |
18 Dec 2013 | AD01 | Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 18 December 2013 | |
18 Dec 2013 | AA01 | Current accounting period extended from 30 November 2014 to 31 December 2014 | |
18 Dec 2013 | CERTNM |
Company name changed alnery no. 3129 LIMITED\certificate issued on 18/12/13
|
|
29 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-29
|