(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 18th, August 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 31st, July 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 30th, July 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 29, 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 29, 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2019
filed on: 4th, July 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 29, 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control May 4, 2020
filed on: 20th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 19, 2020 director's details were changed
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 4, 2020
filed on: 19th, May 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 4, 2020
filed on: 19th, May 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from International House Constance Street London E16 2DQ England to 113 Beeston Courts Beeston Courts Basildon SS15 5FW on May 12, 2020
filed on: 12th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 22, 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 22, 2018
filed on: 5th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2017
filed on: 28th, July 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 2, 2018
filed on: 17th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 2, 2018
filed on: 17th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On March 24, 2018 new director was appointed.
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 24, 2018
filed on: 26th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 24, 2018
filed on: 26th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On March 23, 2018 new director was appointed.
filed on: 25th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 1 Leonards Court 19 st Edmunds Road Ipswich Suffolk IP1 3RS United Kingdom to International House Constance Street London E16 2DQ on February 28, 2018
filed on: 28th, February 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on February 14, 2018
filed on: 14th, February 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Registered office address changed from 10 Epsilon House Master Lord Office Village West Road Ipswich IP3 9FJ to Flat 1 Leonards Court 19 st Edmunds Road Ipswich Suffolk IP1 3RS on January 29, 2018
filed on: 29th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2016
filed on: 1st, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 22, 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 22, 2016
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2015
filed on: 2nd, August 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On September 15, 2014 director's details were changed
filed on: 16th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 22, 2015 with full list of members
filed on: 16th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 16, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 27th, May 2015
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: December 30, 2014
filed on: 13th, April 2015
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on December 30, 2014
filed on: 13th, April 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 30, 2014
filed on: 13th, April 2015
| officers
|
Free Download
(1 page)
|
(AP03) On November 30, 2014 - new secretary appointed
filed on: 24th, December 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On November 30, 2014 new director was appointed.
filed on: 24th, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 18, 2014
filed on: 18th, December 2014
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on December 10, 2014
filed on: 10th, December 2014
| resolution
|
|
(CERTNM) Company name changed nurtee logistics LTDcertificate issued on 10/12/14
filed on: 10th, December 2014
| change of name
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 10 Epsilon House Master Lord Office Village West Road Ipswich IP3 9FJ United Kingdom to 10 Epsilon House Master Lord Office Village West Road Ipswich IP3 9FJ on December 9, 2014
filed on: 9th, December 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 10 Epsilon House Epsilon Terrace West Road Ipswich IP3 9FJ England to 10 Epsilon House Master Lord Office Village West Road Ipswich IP3 9FJ on December 8, 2014
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 11 Mcmillan Court Cumberland London SE6 1LA to 10 Epsilon House Master Lord Office Village West Road Ipswich IP3 9FJ on December 8, 2014
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 28th, November 2014
| change of name
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 22, 2014 with full list of members
filed on: 22nd, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 22, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 20th, July 2014
| accounts
|
Free Download
(8 pages)
|
(CH01) On April 18, 2014 director's details were changed
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 29, 2014 with full list of members
filed on: 30th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 30, 2014 with full list of members
filed on: 30th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 30, 2014: 1 GBP
capital
|
|
(AD01) Company moved to new address on January 21, 2014. Old Address: 25 Harrier Way Beckton E6 5YP
filed on: 21st, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 21, 2013 with full list of members
filed on: 13th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 2nd, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 21, 2012 with full list of members
filed on: 9th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) On December 19, 2011 new director was appointed.
filed on: 19th, December 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, October 2011
| incorporation
|
Free Download
(20 pages)
|