- Company Overview for NINA ROPER LIMITED (10226428)
- Filing history for NINA ROPER LIMITED (10226428)
- People for NINA ROPER LIMITED (10226428)
- More for NINA ROPER LIMITED (10226428)
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) |
---|---|---|---|
12 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Aug 2019 | DS01 | Application to strike the company off the register | |
12 Aug 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 21 May 2019 with updates | |
15 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 21 May 2018 with updates | |
26 Jan 2018 | AD01 | Registered office address changed from 11 Dunster Crescent Weston-Super-Mare BS24 9EB England to 11 Ilminster Dunster Crescent Weston-Super-Mare BS24 9EB on 26 January 2018 | |
26 Jan 2018 | CH01 | Director's details changed for Dr Nina Simeonva Roper on 11 January 2018 | |
26 Jan 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
11 Jan 2018 | AD01 | Registered office address changed from 4 Croft Court North Croft Williton Taunton Somerset TA4 4BY England to 11 Dunster Crescent Weston-Super-Mare BS24 9EB on 11 January 2018 | |
10 Jan 2018 | CH01 | Director's details changed for Dr Nina Simeonva Roper on 1 January 2018 | |
20 Jul 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
20 Jul 2017 | PSC01 | Notification of Nina Simeonva Roper as a person with significant control on 10 June 2016 | |
10 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-10
|