- Company Overview for NU OFFICE LIMITED (09087335)
- Filing history for NU OFFICE LIMITED (09087335)
- People for NU OFFICE LIMITED (09087335)
- Insolvency for NU OFFICE LIMITED (09087335)
- More for NU OFFICE LIMITED (09087335)
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
|
|
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 |