- Company Overview for NU CENTURY ARTS LIMITED (04186629)
- Filing history for NU CENTURY ARTS LIMITED (04186629)
- People for NU CENTURY ARTS LIMITED (04186629)
- More for NU CENTURY ARTS LIMITED (04186629)
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) |
---|---|---|---|
21 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Dec 2016 | DS01 | Application to strike the company off the register | |
06 Apr 2016 | AR01 | Annual return made up to 26 March 2016 no member list | |
06 Apr 2016 | CH01 | Director's details changed for Mr Soweto Omar Kinch on 1 January 2016 | |
15 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2016 | AD01 | Registered office address changed from Henderson House 160 Hamstead Road Handsworth Birmingham B20 2QR to 28 Grafton Road Handsworth Birmingham B21 8PL on 12 January 2016 | |
30 Apr 2015 | AR01 | Annual return made up to 26 March 2015 no member list | |
10 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Apr 2014 | AR01 | Annual return made up to 26 March 2014 no member list | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Jun 2013 | AR01 | Annual return made up to 26 March 2013 no member list | |
03 Apr 2013 | AP01 | Appointment of Mr Colin Hanno as a director | |
03 Apr 2013 | AP01 | Appointment of Rose Valentine Makamdem-Magaia as a director | |
14 Jan 2013 | TM01 | Termination of appointment of Linda Jeffers as a director | |
03 Dec 2012 | TM01 | Termination of appointment of Dawanna Campbell as a director | |
17 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Apr 2012 | AR01 | Annual return made up to 26 March 2012 no member list | |
05 Apr 2012 | CH01 | Director's details changed for Linda Alicestine Jeffers on 5 April 2012 | |
05 Apr 2012 | CH01 | Director's details changed for Antony Talburt on 4 April 2012 | |
05 Apr 2012 | CH01 | Director's details changed for Mr Soweto Omar Kinch on 4 April 2012 | |
20 Feb 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
11 Jan 2012 | TM01 | Termination of appointment of Clarista Richards as a director |