Advanced company searchLink opens in new window

NAUUSO LTD

Company number NI608922

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
28 Feb 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
30 May 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
24 Oct 2013 TM01 Termination of appointment of James Johnston as a director
24 Oct 2013 CH01 Director's details changed for Mrs Rosselle Baron Johnston on 22 October 2013
17 Apr 2013 AA Total exemption small company accounts made up to 31 May 2012
22 Jan 2013 AA01 Previous accounting period shortened from 30 September 2012 to 31 May 2012
02 Oct 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
02 Oct 2012 AD01 Registered office address changed from 19 Lower Courtyard Wellington Square Belfast Antrim BT7 3LH United Kingdom on 2 October 2012
07 Sep 2011 NEWINC Incorporation