NUFORM CARPENTRY AND JOINERY LIMITED
Company Documents
Date | Description |
---|---|
27/11/2427 November 2024 | Registered office address changed from The Accountancy Partnership Suite 5, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN England to 12 Hill Close Chipping Norton OX7 5JQ on 2024-11-27 |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-18 with no updates |
22/02/2222 February 2022 | Notification of Christopher Joubert as a person with significant control on 2016-10-19 |
22/02/2222 February 2022 | Withdrawal of a person with significant control statement on 2022-02-22 |
17/12/2117 December 2021 | Confirmation statement made on 2021-10-18 with no updates |
02/11/212 November 2021 | Termination of appointment of Yolanda Jurgens as a secretary on 2021-07-01 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
05/08/215 August 2021 | Registered office address changed from C/O the Accountancy Partnership Suite 1, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN United Kingdom to The Accountancy Partnership Suite 5, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN on 2021-08-05 |
02/03/212 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
30/11/2030 November 2020 | 31/10/19 TOTAL EXEMPTION FULL |
12/11/2012 November 2020 | REGISTERED OFFICE CHANGED ON 12/11/2020 FROM 5 SIBFORD ROAD SIBFORD ROAD HOOK NORTON BANBURY OX15 5LA ENGLAND |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
22/10/2022 October 2020 | CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES |
19/10/2019 October 2020 | REGISTERED OFFICE CHANGED ON 19/10/2020 FROM HILLSIDE ALBION STREET CHIPPING NORTON OXFORDSHIRE OX7 5BH ENGLAND |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
25/10/1925 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOUBERT / 24/10/2019 |
25/10/1925 October 2019 | SECRETARY'S CHANGE OF PARTICULARS / MISS YOLANDA JURGENS / 23/10/2019 |
29/08/1929 August 2019 | 31/10/18 TOTAL EXEMPTION FULL |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/07/1819 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
16/07/1816 July 2018 | REGISTERED OFFICE CHANGED ON 16/07/2018 FROM 9 BUTLERS ROAD LONG COMPTON CV36 5JZ UNITED KINGDOM |
03/03/183 March 2018 | DISS40 (DISS40(SOAD)) |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
09/01/189 January 2018 | FIRST GAZETTE |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
20/10/1720 October 2017 | SECRETARY'S CHANGE OF PARTICULARS / MISS YOLANDA JURGENS / 20/10/2017 |
20/10/1720 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOUBERT / 20/10/2017 |
20/10/1720 October 2017 | REGISTERED OFFICE CHANGED ON 20/10/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND |
19/10/1619 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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