Advanced company searchLink opens in new window

NU OFFICE LIMITED

Company number 09087335

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)
04 Dec 2024 GAZ2 Final Gazette dissolved following liquidation
04 Sep 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 23 August 2023
31 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 23 August 2023
02 Aug 2023 AD01 Registered office address changed from Kroll Advisory Limited the Shard 32 London Bridge Street London SE1 9SG to Centre 645 2 Old Brompton Road London SW7 3DQ on 2 August 2023
28 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 23 August 2022
05 Jul 2022 AD01 Registered office address changed from Borrelli Walsh Uk Limited C/O Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG to Kroll Advisory Limited the Shard 32 London Bridge Street London SE1 9SG on 5 July 2022
14 Sep 2021 AD01 Registered office address changed from First Floor 39 High Street Billericay Essex CM12 9BA United Kingdom to Borrelli Walsh Uk Limited C/O Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on 14 September 2021
14 Sep 2021 LIQ02 Statement of affairs
14 Sep 2021 600 Appointment of a voluntary liquidator
14 Sep 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-08-24
08 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Nov 2020 TM01 Termination of appointment of Paul William Rouse as a director on 10 November 2020
08 Oct 2020 AP01 Appointment of Mr Paul William Rouse as a director on 23 September 2020
23 Sep 2020 CS01 Confirmation statement made on 18 July 2020 with updates
25 Mar 2020 AA Micro company accounts made up to 30 June 2019
12 Sep 2019 CS01 Confirmation statement made on 18 July 2019 with updates
05 Sep 2019 TM01 Termination of appointment of Simon James Barnes as a director on 5 September 2019
27 Jun 2019 AA Micro company accounts made up to 30 June 2018
28 Mar 2019 AA01 Previous accounting period shortened from 30 June 2018 to 29 June 2018
09 Aug 2018 PSC04 Change of details for Mr Alistair Stewart Hall as a person with significant control on 1 July 2017
08 Aug 2018 CS01 Confirmation statement made on 18 July 2018 with updates
08 Aug 2018 CH01 Director's details changed for Mr Alister Stewart Hall on 8 August 2018
08 Aug 2018 CH01 Director's details changed for Mr Simon James Barnes on 8 August 2018