- Company Overview for NUMENSIS LIMITED (05008620)
- Filing history for NUMENSIS LIMITED (05008620)
- People for NUMENSIS LIMITED (05008620)
- More for NUMENSIS LIMITED (05008620)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Oct 2018 | DS01 | Application to strike the company off the register | |
22 Jan 2018 | CS01 | Confirmation statement made on 7 January 2018 with no updates | |
27 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
26 Jan 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
01 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
19 Feb 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
01 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
27 Mar 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
01 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
28 Feb 2013 | AR01 | Annual return made up to 7 January 2013 with full list of shareholders | |
01 Feb 2013 | AA | Total exemption small company accounts made up to 31 January 2012 | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 January 2011 | |
05 Feb 2012 | AR01 | Annual return made up to 7 January 2012 with full list of shareholders | |
24 Feb 2011 | AR01 | Annual return made up to 7 January 2011 with full list of shareholders | |
24 Feb 2011 | CH01 | Director's details changed for Marius Kahan on 1 October 2010 | |
12 Dec 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
21 Apr 2010 | AR01 | Annual return made up to 7 January 2010 with full list of shareholders | |
21 Apr 2010 | AD01 | Registered office address changed from 12 Coopers Wood Crowborough East Sussex TN6 1SW on 21 April 2010 | |
20 Apr 2010 | TM01 | Termination of appointment of Jonathan Connor as a director | |
20 Apr 2010 | TM01 | Termination of appointment of Araminta Travers-Smith as a director | |
20 Apr 2010 | TM01 | Termination of appointment of Richard Powlesland as a director |