Advanced company searchLink opens in new window

NANO LIVING SYSTEM LTD

Company number 06328106

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)
20 Aug 2013 TM02 Termination of appointment of Catherine Delaloye as a secretary
20 Aug 2013 AD01 Registered office address changed from C/O M K France & Co 112 Priory Road London NW6 3NS United Kingdom on 20 August 2013
13 Aug 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders
11 Jun 2012 AD01 Registered office address changed from London Tax Bureau 142 Broadhurst Gardens London NW6 3BH United Kingdom on 11 June 2012
30 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
10 Apr 2012 SH01 Statement of capital following an allotment of shares on 18 October 2010
  • GBP 330,000,000
03 Nov 2011 AR01 Annual return made up to 30 July 2011 with full list of shareholders
03 Nov 2011 AD01 Registered office address changed from Hedgerow Quill Hall Lane Amersham Buckinghamshire HP6 6LU United Kingdom on 3 November 2011
21 Apr 2011 AA Accounts for a dormant company made up to 31 July 2010
28 Oct 2010 SH01 Statement of capital following an allotment of shares on 18 October 2010
  • GBP 330,000,000
21 Oct 2010 CERTNM Company name changed nido homes uk LIMITED\certificate issued on 21/10/10
  • RES15 ‐ Change company name resolution on 2010-10-18
21 Oct 2010 CONNOT Change of name notice
14 Oct 2010 AR01 Annual return made up to 30 July 2010 with full list of shareholders
14 Oct 2010 CH01 Director's details changed for Mrs Gabriela Strehler on 30 April 2010
14 Oct 2010 TM02 Termination of appointment of Pawel Morkowski as a secretary
14 Oct 2010 AP03 Appointment of Mrs Catherine Delaloye as a secretary
14 Oct 2010 AP01 Appointment of Mrs Gabriela Strehler as a director
14 Oct 2010 TM01 Termination of appointment of Janusz Morkowski as a director
12 Feb 2010 AR01 Annual return made up to 30 July 2009 with full list of shareholders
12 Feb 2010 AA Accounts for a dormant company made up to 31 July 2009
12 Feb 2010 AD01 Registered office address changed from College House 4a New College Parade, Finchley Road, London NW3 5EP on 12 February 2010
26 Nov 2008 AA Accounts for a dormant company made up to 31 July 2008
26 Nov 2008 363a Return made up to 30/07/08; full list of members