NANUK RESOURCES LIMITED

Company Documents

DateDescription
05/10/215 October 2021 Final Gazette dissolved following liquidation

View Document

05/10/215 October 2021 Final Gazette dissolved following liquidation

View Document

05/07/215 July 2021 Return of final meeting in a members' voluntary winding up

View Document

22/09/2022 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

05/07/195 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

29/06/1829 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

05/09/175 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

16/09/1616 September 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

22/04/1622 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

05/08/155 August 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS SHELLEY ULLAH / 02/06/2015

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 6A ORMELEY ROAD BALHAM LONDON SW12 9QE

View Document

20/04/1520 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

11/06/1411 June 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

14/04/1414 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS SHELLEY ULLAH / 04/11/2013

View Document

04/11/134 November 2013 REGISTERED OFFICE CHANGED ON 04/11/2013 FROM FLAT 3 24 ORMELEY ROAD BALHAM LONDON SW12 9QE UNITED KINGDOM

View Document

16/07/1316 July 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

10/04/1310 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

30/07/1230 July 2012 REGISTERED OFFICE CHANGED ON 30/07/2012 FROM TOP FLOOR FLAT, 15 NEWMINSTER ROAD PENYLAN CARDIFF CF23 5AP UNITED KINGDOM

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/06/1222 June 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS SHELLEY ULLAH / 05/03/2012

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, SECRETARY VINU BHUDIA

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/05/119 May 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

07/04/107 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company