Advanced company searchLink opens in new window

NANUQ POWER LIMITED

Company number 07550282

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 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2012 SH19 Statement of capital on 21 December 2012
  • GBP 1.000
12 Dec 2012 DS01 Application to strike the company off the register
28 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Nov 2012 SH20 Statement by Directors
28 Nov 2012 CAP-SS Solvency Statement dated 20/11/12
28 Nov 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 21/11/2012
05 Apr 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
15 Aug 2011 AD01 Registered office address changed from 33 London Road Southborough Tunbridge Wells Kent TN4 0PB United Kingdom on 15 August 2011
09 Jun 2011 CH01 Director's details changed for Rupert Nigel Pendrill Hadow on 9 June 2011
16 May 2011 SH02 Sub-division of shares on 30 March 2011
16 May 2011 SH01 Statement of capital following an allotment of shares on 30 March 2011
  • GBP 450.00
13 May 2011 AP04 Appointment of Interim Assistance Limited as a secretary
21 Apr 2011 AP01 Appointment of Alastair Charles Hamilton Irvine as a director
14 Apr 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 30/03/2011
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 1
03 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted