- Company Overview for NRNA UK (10034550)
- Filing history for NRNA UK (10034550)
- People for NRNA UK (10034550)
- More for NRNA UK (10034550)
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) |
---|---|---|---|
18 Oct 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2022 | TM01 | Termination of appointment of Sachin Shrestha as a director on 23 March 2022 | |
14 Dec 2021 | CS01 | Confirmation statement made on 14 December 2021 with no updates | |
24 Jul 2021 | AA | Micro company accounts made up to 31 August 2020 | |
13 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Apr 2021 | AD01 | Registered office address changed from 116 Plumstead High Street London SE18 1SJ England to Boundary House C/O Gns Associates Limited Cricket Field Road Uxbridge Middlesex UB8 1QG on 11 April 2021 | |
11 Apr 2021 | CS01 | Confirmation statement made on 14 December 2020 with no updates | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
20 Dec 2019 | CS01 | Confirmation statement made on 14 December 2019 with no updates | |
29 Apr 2019 | AA | Micro company accounts made up to 31 August 2018 | |
17 Apr 2019 | AD01 | Registered office address changed from 16 Queen Mary Avenue Basingstoke Hampshire RG21 5PF England to 116 Plumstead High Street London SE18 1SJ on 17 April 2019 | |
07 Jan 2019 | AD01 | Registered office address changed from 114-116 Plumstead High Street London SE18 1SJ England to 16 Queen Mary Avenue Basingstoke Hampshire RG21 5PF on 7 January 2019 | |
20 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with no updates | |
16 Oct 2018 | AD01 | Registered office address changed from Nrna Uk Secretariat 9a High Street Aldershot Hampshire GU11 1BH England to 114-116 Plumstead High Street London SE18 1SJ on 16 October 2018 | |
13 Mar 2018 | CERTNM |
Company name changed nrna uk LIMITED\certificate issued on 13/03/18
|
|
15 Dec 2017 | AP01 | Appointment of Mr Yog Kumar Phagami as a director on 2 December 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 14 December 2017 with updates | |
14 Dec 2017 | AP01 | Appointment of Mrs Poonam Gurung as a director on 2 December 2017 | |
14 Dec 2017 | AP01 | Appointment of Mr Raj Kumar Tripathi as a director on 2 December 2017 | |
14 Dec 2017 | AP01 | Appointment of Mr Sachin Shrestha as a director on 2 December 2017 | |
14 Dec 2017 | TM02 | Termination of appointment of Arjun Kumar Katuwal as a secretary on 2 December 2017 | |
11 Dec 2017 | AD01 | Registered office address changed from 1 Forum House Empire Way Wembley Middlesex HA9 0AB England to Nrna Uk Secretariat 9a High Street Aldershot Hampshire GU11 1BH on 11 December 2017 | |
30 Nov 2017 | AA | Micro company accounts made up to 31 August 2017 |