- Company Overview for NAUUSO LTD (NI608922)
- Filing history for NAUUSO LTD (NI608922)
- People for NAUUSO LTD (NI608922)
- More for NAUUSO LTD (NI608922)
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
|
|
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 |