(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 10 Fleet Place London EC4M 7QS. Change occurred on 2021-12-21. Company's previous address: 15 Canada Square London E14 5GL.
filed on: 21st, December 2021
| address
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2021-03-31
filed on: 12th, April 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-03-31
filed on: 12th, April 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-03-31
filed on: 12th, April 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-03-31
filed on: 12th, April 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 15 Canada Square London E14 5GL. Change occurred on 2021-03-30. Company's previous address: 15 Canada Square London E14 5GL England.
filed on: 30th, March 2021
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2021-02-26
filed on: 9th, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-07-08
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to 2019-09-30 (was 2020-03-30).
filed on: 22nd, June 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-07-08
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2019-06-30
filed on: 11th, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-06-30
filed on: 10th, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-06-30
filed on: 10th, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2018-09-30
filed on: 8th, July 2019
| accounts
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 2nd, October 2018
| resolution
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with no updates 2018-07-08
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2017-09-30
filed on: 14th, February 2018
| accounts
|
Free Download
(13 pages)
|
(TM01) Director's appointment was terminated on 2017-07-31
filed on: 9th, August 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-07-31
filed on: 9th, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-07-08
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2016-09-30
filed on: 14th, February 2017
| accounts
|
Free Download
(14 pages)
|
(AP01) New director was appointed on 2017-02-01
filed on: 3rd, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-02-01
filed on: 2nd, February 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-07-08
filed on: 10th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to 2015-09-30
filed on: 5th, July 2016
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-24
filed on: 19th, April 2016
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2016-03-31
filed on: 7th, April 2016
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2015-12-31 to 2015-09-30
filed on: 8th, February 2016
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-10-01
filed on: 16th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-10-01
filed on: 14th, October 2015
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 15th, June 2015
| resolution
|
Free Download
|
(CERTNM) Company name changed nunwood investments LIMITEDcertificate issued on 11/06/15
filed on: 11th, June 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(TM01) Director's appointment was terminated on 2015-05-14
filed on: 10th, June 2015
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2015-05-14) of a secretary
filed on: 10th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-05-14
filed on: 10th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-05-14
filed on: 10th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-05-14
filed on: 10th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 15 Canada Square London E14 5GL. Change occurred on 2015-06-10. Company's previous address: 7 Airport West, Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA United Kingdom.
filed on: 10th, June 2015
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2015-05-12: 7050000.00 GBP
filed on: 7th, June 2015
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 7th, June 2015
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 20th, May 2015
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 12th, May 2015
| resolution
|
Free Download
|
(CAP-SS) Solvency Statement dated 12/05/15
filed on: 12th, May 2015
| insolvency
|
Free Download
(4 pages)
|
(SH20) Statement by Directors
filed on: 12th, May 2015
| capital
|
Free Download
(2 pages)
|
(SH19) Statement of Capital on 2015-05-12: 6378960.00 GBP
filed on: 12th, May 2015
| capital
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 24th, March 2015
| incorporation
|
Free Download
(49 pages)
|
(SH01) Statement of Capital on 2015-03-24: 1.00 GBP
capital
|
|
(AA01) Current accounting period shortened from 2016-03-31 to 2015-12-31
filed on: 24th, March 2015
| accounts
|
Free Download
(1 page)
|