Advanced company searchLink opens in new window

NUBUKE INVESTMENTS SERVICES LIMITED

Company number 06427247

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)
23 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
10 Oct 2016 TM01 Termination of appointment of Gordon Avery Brown as a director on 30 September 2016
07 Jun 2016 TM01 Termination of appointment of Titus Dakwah as a director on 3 June 2016
25 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
25 Nov 2015 CH01 Director's details changed for Mr Kofi Tutu Agyare on 12 June 2012
14 Oct 2015 AA01 Current accounting period extended from 30 November 2015 to 31 March 2016
06 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
19 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
11 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
14 Nov 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
04 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
28 Nov 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
28 Nov 2012 AP01 Appointment of Mr Gordon Avery Brown as a director
28 Nov 2012 AP01 Appointment of Mr Titus Dakwah as a director
14 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
07 Dec 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
29 Nov 2011 AP01 Appointment of Mr Ndungu Thairu as a director
29 Nov 2011 AD01 Registered office address changed from C/O Hedgesupport Llp 6 Duke Street St. James's London SW1Y 6BN England on 29 November 2011
29 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
31 Jan 2011 AR01 Annual return made up to 14 November 2010 with full list of shareholders
31 Jan 2011 CH01 Director's details changed for Peter Kwesi Enti on 14 December 2010
31 Jan 2011 CH01 Director's details changed for Kofi Tutu Agyare on 14 December 2010
20 Sep 2010 AA Accounts for a dormant company made up to 30 November 2009