- Company Overview for NUFF SAID MEDIA LIMITED (06749111)
- Filing history for NUFF SAID MEDIA LIMITED (06749111)
- People for NUFF SAID MEDIA LIMITED (06749111)
- More for NUFF SAID MEDIA LIMITED (06749111)
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) |
---|---|---|---|
28 Jun 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Mar 2016 | TM01 | Termination of appointment of Mohammed Akhlaqur Rahman as a director on 1 January 2016 | |
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
17 Nov 2014 | AR01 | Annual return made up to 14 November 2014 no member list | |
29 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
11 Apr 2014 | AAMD | Amended accounts made up to 30 November 2012 | |
14 Nov 2013 | AR01 | Annual return made up to 14 November 2013 no member list | |
29 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
03 Jan 2013 | AR01 | Annual return made up to 14 November 2012 no member list | |
29 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
27 Jan 2012 | AR01 | Annual return made up to 14 November 2011 no member list | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
13 Dec 2010 | AR01 | Annual return made up to 14 November 2010 no member list | |
05 Aug 2010 | AA | Total exemption full accounts made up to 30 November 2009 | |
08 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2010 | AD01 | Registered office address changed from C/O Hudson Conway & Co. Office 32 Gainsborough House 81 Oxford Street London W1D 2EU United Kingdom on 26 January 2010 | |
12 Jan 2010 | AR01 | Annual return made up to 14 November 2009 no member list | |
12 Jan 2010 | AD01 | Registered office address changed from Geranium House Nurserymans Road New Southgate London N11 1EQ United Kingdom on 12 January 2010 | |
12 Jan 2010 | CH01 | Director's details changed for Mr Neil Andrew Patterson on 11 January 2010 | |
12 Jan 2010 | CH01 | Director's details changed for Mr Khaled Ahmed on 11 January 2010 | |
31 Dec 2008 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2008 | 288a | Director appointed mr neil andrew patterson | |
01 Dec 2008 | 288a | Director appointed mr khaled ahmed | |
28 Nov 2008 | 288a | Secretary appointed mr neil andrew patterson |