Advanced company searchLink opens in new window

NUT BOND LIMITED

Company number 07151614

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)
03 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Feb 2018 PSC07 Cessation of Bolt Equity Limited as a person with significant control on 21 December 2017
01 Feb 2018 PSC02 Notification of Orphea Limited as a person with significant control on 21 December 2017
16 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2018 DS01 Application to strike the company off the register
28 Dec 2017 MR04 Satisfaction of charge 071516140001 in full
30 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jun 2017 AA01 Current accounting period extended from 30 June 2017 to 31 December 2017
23 Jun 2017 MR01 Registration of charge 071516140001, created on 19 June 2017
07 Mar 2017 TM01 Termination of appointment of Jason Grover as a director on 28 February 2017
07 Mar 2017 TM01 Termination of appointment of Tommy Harry Vilhelm Karlsson as a director on 28 February 2017
07 Mar 2017 AP01 Appointment of Roseline Georgette Joannesse as a director on 28 February 2017
20 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
11 Oct 2016 AA Full accounts made up to 30 June 2016
11 Feb 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000
11 Feb 2016 CH01 Director's details changed for Mr Jason Grover on 8 February 2016
22 Jan 2016 AA Full accounts made up to 30 June 2015
12 Mar 2015 CH01 Director's details changed for Mr Tommy Harry Vilhelm Karlsson on 19 January 2015
09 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
09 Feb 2015 AD03 Register(s) moved to registered inspection location C/O Martindale Pharma Building a2 Glory Park Avenue Wooburn Green High Wycombe Buckinghamshire HP10 0DF
09 Feb 2015 AD02 Register inspection address has been changed to C/O Martindale Pharma Building a2 Glory Park Avenue Wooburn Green High Wycombe Buckinghamshire HP10 0DF
08 Dec 2014 SH02 Consolidation of shares on 28 November 2014
08 Dec 2014 SH20 Statement by Directors
08 Dec 2014 SH19 Statement of capital on 8 December 2014
  • GBP 1,000
08 Dec 2014 CAP-SS Solvency Statement dated 28/11/14