Advanced company searchLink opens in new window

NUEVONASO LIMITED

Company number 06735274

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)
16 Mar 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2009 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2009 DS01 Application to strike the company off the register
12 Nov 2009 TM02 Termination of appointment of Mark Bernstein as a secretary
12 Nov 2009 TM01 Termination of appointment of Mark Bernstein as a director
10 Dec 2008 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Dec 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
20 Nov 2008 123 Gbp nc 100/1000 19/11/08
20 Nov 2008 CERTNM Company name changed sandco 1096 LIMITED\certificate issued on 21/11/08
19 Nov 2008 287 Registered office changed on 19/11/2008 from sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX
19 Nov 2008 88(2) Ad 19/11/08 gbp si 99@1=99 gbp ic 1/100
19 Nov 2008 225 Accounting reference date extended from 31/10/2009 to 31/12/2009
19 Nov 2008 288b Appointment Terminated Director ward hadaway incorporations LIMITED
19 Nov 2008 288b Appointment Terminated Secretary ward hadaway company secretarial services LIMITED
19 Nov 2008 288b Appointment Terminated Director colin hewitt
19 Nov 2008 288a Director appointed dr ifeoma ikwueke
19 Nov 2008 288a Secretary appointed mr mark jonathan bernstein
19 Nov 2008 288a Director appointed mr mark jonathan bernstein
28 Oct 2008 NEWINC Incorporation