NUB PROJECTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 02/01/242 January 2024 | Final Gazette dissolved via voluntary strike-off |
| 02/01/242 January 2024 | Final Gazette dissolved via voluntary strike-off |
| 17/10/2317 October 2023 | First Gazette notice for voluntary strike-off |
| 17/10/2317 October 2023 | First Gazette notice for voluntary strike-off |
| 10/10/2310 October 2023 | Application to strike the company off the register |
| 18/05/2318 May 2023 | Total exemption full accounts made up to 2023-03-31 |
| 04/04/234 April 2023 | Confirmation statement made on 2023-03-26 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 12/10/2212 October 2022 | Total exemption full accounts made up to 2022-03-31 |
| 05/04/225 April 2022 | Confirmation statement made on 2022-03-26 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 07/12/217 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
| 30/10/1930 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
| 03/10/183 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
| 02/11/172 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR. KARL JONATHAN NEWBY / 02/11/2017 |
| 19/10/1719 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
| 27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 29/03/1629 March 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
| 11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 26/03/1526 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / KARL NEWBY / 11/03/2014 |
| 26/03/1526 March 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
| 27/11/1427 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 26/03/1426 March 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
| 27/11/1327 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 26/03/1326 March 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
| 12/11/1212 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 02/04/122 April 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 13/07/1113 July 2011 | REGISTERED OFFICE CHANGED ON 13/07/2011 FROM 29 PARK STREET MACCLESFIELD CHESHIRE SK11 6SR ENGLAND |
| 12/07/1112 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 15/04/1115 April 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
| 23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 24/05/1024 May 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
| 24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KARL NEWBY / 26/03/2010 |
| 08/01/108 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 07/04/097 April 2009 | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
| 23/01/0923 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 30/09/0830 September 2008 | REGISTERED OFFICE CHANGED ON 30/09/2008 FROM IT PAYS LTD SUITE 102 NEWTON HOUSE, THE QUADRANT FARADAY ST BIRCHWOOD PARK BIRCHWOOD WARRINGTON WA3 6FW |
| 04/08/084 August 2008 | APPOINTMENT TERMINATED SECRETARY JOELLE GIBSON |
| 24/07/0824 July 2008 | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS |
| 26/03/0726 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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