Advanced company searchLink opens in new window

NU OFFICES FOR SURREY LIMITED

Company number 04278540

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)
04 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
04 May 2017 4.71 Return of final meeting in a members' voluntary winding up
02 May 2017 AD01 Registered office address changed from 1 Dorset Street Southampton Hampshire SO15 2DP to 30 Finsbury Square London EC2P 2YU on 2 May 2017
21 Oct 2016 AD01 Registered office address changed from 1 Poultry London EC2R 8EJ to 1 Dorset Street Southampton Hampshire SO15 2DP on 21 October 2016
19 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
14 Oct 2016 4.70 Declaration of solvency
14 Oct 2016 600 Appointment of a voluntary liquidator
14 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-04
03 Oct 2016 TM01 Termination of appointment of Fergus James Helliwell as a director on 27 September 2016
03 Oct 2016 AP01 Appointment of Clair Louise Marshall as a director on 3 October 2016
03 Oct 2016 TM01 Termination of appointment of Sean Kent Mclachlan as a director on 27 September 2016
29 Sep 2016 AP01 Appointment of Mr David Rowley Rose as a director on 27 September 2016
06 Sep 2016 AP01 Appointment of Mr Sean Kent Mclachlan as a director on 24 August 2016
06 Sep 2016 TM01 Termination of appointment of Helen Mary Murphy as a director on 24 August 2016
05 Aug 2016 CS01 Confirmation statement made on 23 July 2016 with updates
11 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
29 Jul 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,000
02 Jul 2015 TM01 Termination of appointment of David Alexandre Simon Dahan as a director on 30 June 2015
02 Jul 2015 TM01 Termination of appointment of Ian Bryan Womack as a director on 30 June 2015
22 Jun 2015 AP01 Appointment of Fergus James Helliwell as a director on 17 June 2015
22 Jun 2015 AP01 Appointment of Ms Helen Murphy as a director on 17 June 2015
18 Aug 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
18 Aug 2014 AD02 Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom to St Helen's 1 Undershaft London EC3P 3DQ
25 Mar 2014 AA Accounts for a dormant company made up to 31 December 2013
19 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012