Advanced company searchLink opens in new window

NU ANGLE LIMITED

Company number 05471556

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)
07 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2019 DS01 Application to strike the company off the register
08 Jul 2019 AA Micro company accounts made up to 31 March 2019
07 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with no updates
24 Sep 2018 AA Micro company accounts made up to 31 March 2018
02 Jul 2018 CS01 Confirmation statement made on 3 June 2018 with no updates
09 Apr 2018 AD01 Registered office address changed from Suite 2.8, Marsh House (2nd Floor) 215 Marsh Road Pinner HA5 5NE England to Suite 2.8 Monument House Marsh Road Pinner HA5 5NE on 9 April 2018
03 Apr 2018 AD01 Registered office address changed from Lachman Livingstone 136 Pinner Road Northwood Middlesex HA6 1BP to Suite 2.8, Marsh House (2nd Floor) 215 Marsh Road Pinner HA5 5NE on 3 April 2018
28 Nov 2017 AA Micro company accounts made up to 31 March 2017
19 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
03 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 122
30 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 122
08 Jun 2015 CH01 Director's details changed for Dr Peter Maurice George Allen on 2 June 2015
10 Nov 2014 SH01 Statement of capital following an allotment of shares on 27 October 2014
  • GBP 122
30 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Jun 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 102
09 Jun 2014 CH01 Director's details changed for Dr Peter Maurice George Allen on 5 June 2014
08 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Jun 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Aug 2012 SH02 Sub-division of shares on 30 July 2012
20 Aug 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of shares 30/07/2012