- Company Overview for NUMICO LIMITED (08844252)
- Filing history for NUMICO LIMITED (08844252)
- People for NUMICO LIMITED (08844252)
- More for NUMICO LIMITED (08844252)
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) |
---|---|---|---|
14 Feb 2019 | CH04 | Secretary's details changed for Yunma Tianlong International Consulting Co., Limited on 14 February 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with updates | |
14 Feb 2019 | AD01 | Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 14 February 2019 | |
20 Mar 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
07 Mar 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with no updates | |
18 Oct 2016 | AD01 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Rm101, Maple House 118 High Street Purley London CR8 2AD on 18 October 2016 | |
08 Sep 2016 | AP04 | Appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 8 September 2016 | |
07 Sep 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
31 Aug 2016 | AD01 | Registered office address changed from Flat32 Adventures Court Adventures Court London E14 2DN to Chase Business Centre 39-41 Chase Side London N14 5BP on 31 August 2016 | |
31 Aug 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
31 Aug 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-08-31
|
|
31 Aug 2016 | RT01 | Administrative restoration application | |
16 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
22 Sep 2014 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
22 Sep 2014 | TM01 | Termination of appointment of Bin Chen as a director on 22 September 2014 | |
22 Sep 2014 | AP01 | Appointment of Mr Jiuquan Huang as a director on 22 September 2014 | |
14 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-14
|