- Company Overview for NU PROTECTION LIMITED (09656036)
- Filing history for NU PROTECTION LIMITED (09656036)
- People for NU PROTECTION LIMITED (09656036)
- More for NU PROTECTION LIMITED (09656036)
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) |
---|---|---|---|
19 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Sep 2019 | TM01 | Termination of appointment of Andrew John Jolliffe as a director on 28 June 2019 | |
03 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Aug 2019 | DS01 | Application to strike the company off the register | |
27 Jun 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
27 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
18 Feb 2019 | TM01 | Termination of appointment of James William Rivers as a director on 13 February 2019 | |
25 Jun 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
25 Jun 2018 | PSC01 | Notification of Andrew John Jolliffe as a person with significant control on 25 June 2016 | |
25 Jun 2018 | PSC01 | Notification of Joseph John Appleton as a person with significant control on 25 June 2016 | |
20 Apr 2018 | AA | Micro company accounts made up to 30 June 2017 | |
02 Feb 2018 | AP01 | Appointment of Mr James William Rivers as a director on 2 February 2018 | |
29 Aug 2017 | CS01 | Confirmation statement made on 25 June 2017 with no updates | |
07 Apr 2017 | AA | Micro company accounts made up to 30 June 2016 | |
11 Aug 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-08-11
|
|
11 Aug 2016 | AD01 | Registered office address changed from , Hurst House, Clay Lane South Nutfield, Redhill, RH1 4EG, England to Skinner House 38-40 Bell Street Reigate Surrey RH2 7BA on 11 August 2016 | |
20 Nov 2015 | TM01 | Termination of appointment of Grant Edward Martin as a director on 20 November 2015 | |
16 Nov 2015 | CH01 | Director's details changed for Mr Joseph John Appleton on 16 November 2015 | |
16 Nov 2015 | CH01 | Director's details changed for Mr Grant Edward Martin on 16 November 2015 | |
14 Jul 2015 | CH01 | Director's details changed for Mr Andrew John Jollife on 14 July 2015 | |
25 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-25
|