- Company Overview for NASU TRANS LTD (09307798)
- Filing history for NASU TRANS LTD (09307798)
- People for NASU TRANS LTD (09307798)
- More for NASU TRANS LTD (09307798)
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) |
---|---|---|---|
18 Feb 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2019 | CS01 | Confirmation statement made on 12 November 2019 with no updates | |
31 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with no updates | |
31 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
24 Nov 2017 | CS01 | Confirmation statement made on 12 November 2017 with no updates | |
31 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
12 Aug 2016 | AA | Micro company accounts made up to 30 November 2015 | |
15 Jan 2016 | AD01 | Registered office address changed from 50 Sun Road Sun Road Swanscombe Kent DA10 0BH to 50 Sun Road Swanscombe Kent DA10 0BH on 15 January 2016 | |
14 Jan 2016 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
14 Jan 2016 | CH01 | Director's details changed for Mr Bernat Augustin Molnar on 1 October 2015 | |
14 Jan 2016 | AD01 | Registered office address changed from 72 Knockhall Road Greenhithe Kent DA99HF United Kingdom to 50 Sun Road Sun Road Swanscombe Kent DA10 0BH on 14 January 2016 | |
12 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-12
|