Advanced company searchLink opens in new window

NUU MOBILE UK LIMITED

Company number 09900372

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)
17 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 11 February 2024
15 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 11 February 2023
11 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 11 February 2022
22 Jul 2021 AD01 Registered office address changed from 1st Floor 26-28 Bedford Row London WC1R 4HE to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 22 July 2021
22 Feb 2021 AD01 Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to 1st Floor 26-28 Bedford Row London WC1R 4HE on 22 February 2021
22 Feb 2021 600 Appointment of a voluntary liquidator
22 Feb 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-02-12
22 Feb 2021 LIQ02 Statement of affairs
09 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with updates
25 Feb 2020 PSC01 Notification of Pan Jit Sit as a person with significant control on 10 September 2019
24 Feb 2020 PSC07 Cessation of Noor Ali Zehgeer as a person with significant control on 30 October 2019
24 Feb 2020 PSC07 Cessation of Pik Yee Ho as a person with significant control on 11 December 2019
11 Dec 2019 TM01 Termination of appointment of Pik Yee Ho as a director on 11 December 2019
04 Nov 2019 TM01 Termination of appointment of Noor Ali Zehgeer as a director on 30 October 2019
10 Sep 2019 AP01 Appointment of Mr Pan Jit Sit as a director on 10 September 2019
12 Aug 2019 AAMD Amended total exemption full accounts made up to 31 December 2018
08 Jul 2019 PSC01 Notification of Noor Ali Zehgeer as a person with significant control on 25 June 2019
08 Jul 2019 PSC01 Notification of Pik Yee Ho as a person with significant control on 25 June 2019
08 Jul 2019 PSC07 Cessation of Sun Cupid Technology Hk Ltd as a person with significant control on 25 June 2019
22 May 2019 TM01 Termination of appointment of Nolan Jacob Newman as a director on 22 May 2019
14 May 2019 AP01 Appointment of Mr Noor Ali Zehgeer as a director on 14 May 2019
14 May 2019 AP01 Appointment of Ms Pik Yee Ho as a director on 14 May 2019
25 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
23 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with updates
15 Apr 2019 SH01 Statement of capital following an allotment of shares on 31 March 2019
  • GBP 729,417