Advanced company searchLink opens in new window

NEC TECHNOLOGIES (UK) LIMITED

Company number 04072718

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)
22 May 2018 GAZ2 Final Gazette dissolved following liquidation
22 Feb 2018 LIQ13 Return of final meeting in a members' voluntary winding up
11 Apr 2017 4.68 Liquidators' statement of receipts and payments to 18 February 2017
09 Mar 2017 LIQ MISC Insolvency:secretary of state's release of liquidator
27 Oct 2016 600 Appointment of a voluntary liquidator
27 Oct 2016 LIQ MISC OC Court order INSOLVENCY:Court Order Replacement/Removal of Liquidator
27 Oct 2016 4.40 Notice of ceasing to act as a voluntary liquidator
10 Mar 2016 AD01 Registered office address changed from Imperium Imperial Way Reading Berkshire RG2 0TD to 15 Canada Square London E14 5GL on 10 March 2016
09 Mar 2016 4.70 Declaration of solvency
09 Mar 2016 600 Appointment of a voluntary liquidator
09 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-19
17 Dec 2015 AA01 Previous accounting period extended from 31 March 2015 to 30 September 2015
15 Sep 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 13,000,000
15 Sep 2015 TM02 Termination of appointment of Lionel Poisson as a secretary on 31 January 2015
04 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2015 AA Full accounts made up to 31 March 2014
07 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2014 SH01 Statement of capital following an allotment of shares on 28 November 2014
  • GBP 13,000,000
12 Dec 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share capital restriction revoked and deleted 28/11/2014
18 Sep 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 10,000,000
01 Apr 2014 TM01 Termination of appointment of Lionel Poisson as a director
03 Mar 2014 TM01 Termination of appointment of Soichi Tsumura as a director
03 Dec 2013 AP01 Appointment of Mr. Naoki Hirasawa as a director
03 Dec 2013 AP01 Appointment of Mr. Naoki Hirasawa as a director
03 Dec 2013 TM01 Termination of appointment of Yoshifumi Sakaguchi as a director