- Company Overview for NUODB UK LTD (09312951)
- Filing history for NUODB UK LTD (09312951)
- People for NUODB UK LTD (09312951)
- More for NUODB UK LTD (09312951)
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) |
---|---|---|---|
16 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 May 2022 | DS01 | Application to strike the company off the register | |
15 Dec 2021 | TM01 | Termination of appointment of John Howard Kitchingman as a director on 9 December 2021 | |
15 Dec 2021 | TM01 | Termination of appointment of Robert Michael Walmsley as a director on 8 December 2021 | |
15 Dec 2021 | TM01 | Termination of appointment of David Tyler Drolet as a director on 8 December 2021 | |
15 Dec 2021 | AP01 | Appointment of Patrick Weber as a director on 9 December 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 18 November 2021 with no updates | |
07 Oct 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
25 Mar 2021 | AD02 | Register inspection address has been changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH | |
11 Feb 2021 | AP01 | Appointment of John Howard Kitchingman as a director on 10 February 2021 | |
11 Feb 2021 | AD01 | Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT England to 334 Cambridge Science Park Milton Road Cambridge Cambridgeshire CB4 0WN on 11 February 2021 | |
26 Jan 2021 | PSC02 | Notification of Dassault Systemes S.E. as a person with significant control on 10 December 2020 | |
26 Jan 2021 | PSC09 | Withdrawal of a person with significant control statement on 26 January 2021 | |
24 Nov 2020 | CS01 | Confirmation statement made on 18 November 2020 with no updates | |
03 Nov 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
26 Nov 2019 | CS01 | Confirmation statement made on 18 November 2019 with no updates | |
12 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
13 Aug 2019 | AP01 | Appointment of David Tyler Drolet as a director on 1 August 2019 | |
20 May 2019 | TM01 | Termination of appointment of Roger Blanchette as a director on 10 May 2019 | |
19 Dec 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
28 Nov 2018 | CS01 | Confirmation statement made on 18 November 2018 with no updates | |
13 Mar 2018 | PSC08 | Notification of a person with significant control statement | |
13 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 13 March 2018 | |
13 Mar 2018 | PSC07 | Cessation of Robert Michael Walmsley as a person with significant control on 13 March 2018 |