- Company Overview for NIHON BAURU CO., LTD (08563037)
- Filing history for NIHON BAURU CO., LTD (08563037)
- People for NIHON BAURU CO., LTD (08563037)
- More for NIHON BAURU CO., LTD (08563037)
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) |
---|---|---|---|
08 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jul 2019 | DS01 | Application to strike the company off the register | |
12 Mar 2019 | AD01 | Registered office address changed from Unit 5.10 Central House 1 Ballards Lane Finchley Central London N3 1LQ United Kingdom to 309 Winston House 2 Dollis Park Finchley Central London N3 1HF on 12 March 2019 | |
24 Dec 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
05 Dec 2018 | AP01 | Appointment of Ms Hsiao-Yen Lee as a director on 3 December 2018 | |
05 Dec 2018 | PSC01 | Notification of Masami Yamanaka as a person with significant control on 3 December 2018 | |
06 Nov 2018 | AD01 | Registered office address changed from Rm101, High Street Purley CR8 2AD England to Unit 5.10 Central House 1 Ballards Lane Finchley Central London N3 1LQ on 6 November 2018 | |
02 Oct 2018 | AD01 | Registered office address changed from 23 Lakeswood Road Orpington London BR5 1BJ to Rm101, High Street Purley CR8 2AD on 2 October 2018 | |
17 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jul 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
16 Jul 2018 | CS01 | Confirmation statement made on 10 June 2018 with no updates | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2018 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
09 Jan 2018 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2018-01-09
|
|
09 Jan 2018 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2018-01-09
|
|
09 Jan 2018 | AA | Accounts for a dormant company made up to 30 June 2016 | |
09 Jan 2018 | AA | Accounts for a dormant company made up to 30 June 2015 | |
09 Jan 2018 | RT01 | Administrative restoration application | |
19 Jan 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2015 | TM01 | Termination of appointment of Hsiao-Yen Lee as a director on 9 February 2014 | |
05 Nov 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
09 Jul 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
16 Oct 2013 | AP01 | Appointment of Mrs Hsiao-Yen Lee as a director |