- Company Overview for NR CORPORATE SECRETARY LIMITED (09271669)
- Filing history for NR CORPORATE SECRETARY LIMITED (09271669)
- People for NR CORPORATE SECRETARY LIMITED (09271669)
- More for NR CORPORATE SECRETARY LIMITED (09271669)
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) |
---|---|---|---|
20 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2016 | TM01 | Termination of appointment of Harriet Rosin Huband as a director on 5 June 2016 | |
23 Dec 2015 | AP01 | Appointment of Daniela Hanuskova as a director on 20 November 2015 | |
22 Dec 2015 | AP01 | Appointment of Helen Jane Martin as a director on 20 November 2015 | |
22 Dec 2015 | AP01 | Appointment of Harriet Rosin Huband as a director on 20 November 2015 | |
22 Dec 2015 | AP01 | Appointment of Mr Stuart Malcolm Kelly as a director on 20 November 2015 | |
22 Dec 2015 | TM01 | Termination of appointment of Suzanne Elizabeth Wise as a director on 20 November 2015 | |
17 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
08 Apr 2015 | AP03 | Appointment of Ms Daniela Hanuskova as a secretary on 7 April 2015 | |
04 Mar 2015 | AA01 | Current accounting period extended from 31 October 2015 to 31 March 2016 | |
29 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
|
|
15 Dec 2014 | AD01 | Registered office address changed from Kings Place 90 York Way London N1 9AG United Kingdom to 1 Eversholt Street London NW1 2DN on 15 December 2014 | |
20 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-20
|