Advanced company searchLink opens in new window

NABUTORQUE UK LTD

Company number 10644264

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)
14 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
23 Jun 2021 AD01 Registered office address changed from 104 Cornwall Street, Plymouth, England. 104 Cornwall Street Plymouth PL1 1NF England to 104 Cornwall Street Plymouth PL1 1NF on 23 June 2021
23 Jun 2021 AD01 Registered office address changed from 104 Cornwall Street, Plymouth 104 Cornwall Street Plymouth England. PL1 1NF PL1 1NF England to 104 Cornwall Street, Plymouth, England. 104 Cornwall Street Plymouth PL1 1NF on 23 June 2021
23 Jun 2021 AD01 Registered office address changed from Flat 3 109 Lansbury Drive Hayes UB4 8RP England to 104 Cornwall Street, Plymouth 104 Cornwall Street Plymouth England. PL1 1NF PL1 1NF on 23 June 2021
23 Jun 2021 TM01 Termination of appointment of Gerhardus Petrus Jacobus (Jerry) Horn as a director on 23 June 2021
05 May 2021 CH01 Director's details changed for Mr Gerhardus Petrus Jacobus (Jerry) Horn on 5 May 2021
05 May 2021 PSC04 Change of details for Mr Capitan Daniel Sabwelera as a person with significant control on 5 May 2021
05 May 2021 PSC07 Cessation of Patricia Kok as a person with significant control on 5 May 2021
04 May 2021 PSC01 Notification of Capitan Daniel Sabwelera as a person with significant control on 30 April 2021
04 May 2021 AP01 Appointment of Mr Gerhardus Petrus Jacobus (Jerry) Horn as a director on 21 April 2021
13 Apr 2021 AA Micro company accounts made up to 28 February 2021
06 Feb 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
08 Jan 2021 AA Accounts for a dormant company made up to 28 February 2020
04 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-04
04 Aug 2020 AP01 Appointment of Captain Daniel Sabwelera as a director on 4 August 2020
10 Feb 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
29 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
27 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
09 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
15 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
28 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted