Advanced company searchLink opens in new window

NUADA AT 19 HARLEY STREET LIMITED

Company number 05586873

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)
29 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jan 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2017 TM02 Termination of appointment of Ausra Wheatley as a secretary on 22 June 2017
06 Apr 2017 AD01 Registered office address changed from 45 Queen Anne Street London W1G 9JF to 19 Harley Street London W1G 9QJ on 6 April 2017
03 Feb 2017 AA Total exemption small company accounts made up to 31 December 2015
24 Nov 2016 CS01 Confirmation statement made on 7 October 2016 with updates
01 Sep 2016 AP03 Appointment of Ms Ausra Wheatley as a secretary on 21 May 2016
01 Sep 2016 TM01 Termination of appointment of Simon Robert Samuel as a director on 20 May 2016
01 Sep 2016 TM02 Termination of appointment of Simon Robert Samuel as a secretary on 20 May 2016
08 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Aug 2015 CERTNM Company name changed mobile hifu LIMITED\certificate issued on 12/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-11
11 Feb 2015 TM01 Termination of appointment of Alban St John Brown as a director on 30 January 2015
15 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000
03 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Jan 2014 MR01 Registration of charge 055868730002
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Nov 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
04 Nov 2013 AP01 Appointment of Mr Brian Lynch as a director
04 Nov 2013 TM01 Termination of appointment of Paul Miller as a director
04 Nov 2013 TM01 Termination of appointment of Timothy Larner as a director
04 Nov 2013 AP01 Appointment of Mr Alban St John Brown as a director
04 Nov 2013 TM02 Termination of appointment of Timothy Larner as a secretary
21 May 2013 AA01 Current accounting period shortened from 31 March 2014 to 31 December 2013