GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 31st December 2021
filed on: 31st, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st December 2021
filed on: 31st, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st January 2022
filed on: 31st, March 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 75 Oxygen 18 Western Gateway London E16 1BL England on 21st February 2022 to 2 Ryefield Court Joel Street Northwood HA6 1LP
filed on: 21st, February 2022
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st July 2021
filed on: 19th, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th June 2021
filed on: 19th, July 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 10th, December 2020
| accounts
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 1st December 2020
filed on: 10th, December 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 6 Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ England on 21st November 2020 to 75 Oxygen 18 Western Gateway London E16 1BL
filed on: 21st, November 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Dept 1063 Owston Road Carcroft Doncaster DN6 8DA England on 30th January 2020 to Suite 6 Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ
filed on: 30th, January 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 15th January 2020 director's details were changed
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, January 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, January 2020
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st June 2019
filed on: 26th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st June 2019
filed on: 26th, June 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 27th September 2018
filed on: 27th, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Ryefield Court Joel Street Northwood HA6 1LP England on 26th September 2018 to Dept 1063 Owston Road Carcroft Doncaster DN6 8DA
filed on: 26th, September 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st September 2018
filed on: 26th, September 2018
| officers
|
Free Download
(2 pages)
|
AP04 |
On 1st September 2018, company appointed a new person to the position of a secretary
filed on: 26th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st August 2018
filed on: 26th, September 2018
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, February 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, January 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Old Brompton Road Suite 188 London SW7 3DQ on 7th November 2016 to 2 Ryefield Court Joel Street Northwood HA6 1LP
filed on: 7th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 15th, September 2016
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, January 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 17th October 2015
filed on: 7th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th October 2014
filed on: 7th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th November 2014: 1.00 EUR
capital
|
|
AA |
Accounts for a dormant company made up to 31st December 2013
filed on: 19th, August 2014
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, March 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 17th October 2013
filed on: 18th, March 2014
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, February 2014
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2012
filed on: 25th, September 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th October 2012
filed on: 22nd, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2011
filed on: 24th, September 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th October 2011
filed on: 2nd, December 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2010
filed on: 19th, September 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th October 2010
filed on: 20th, October 2010
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th October 2010
filed on: 20th, October 2010
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, August 2010
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, June 2010
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2009
filed on: 2nd, June 2010
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 29-30 Margaret Street Suite 401 London W1W 8SA United Kingdom on 2nd June 2010
filed on: 2nd, June 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 17th October 2009
filed on: 2nd, June 2010
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2nd June 2010
filed on: 2nd, June 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Old Brompton Road Suite 188 London SW7 3DQ United Kingdom on 2nd June 2010
filed on: 2nd, June 2010
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 29th April 2010
filed on: 29th, April 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Old Brompton Road Suite 188 London SW7 3DQ England on 29th April 2010
filed on: 29th, April 2010
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, February 2010
| gazette
|
Free Download
(1 page)
|
CERTNM |
Company name changed nur trans LTD.certificate issued on 28/12/08
filed on: 24th, December 2008
| change of name
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/10/2009 to 31/12/2009
filed on: 5th, December 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, October 2008
| incorporation
|
Free Download
(14 pages)
|