Advanced company searchLink opens in new window

NAU PRODUCTIONS LIMITED

Company number 07791958

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)
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Striking off the company from the register 05/10/2018
19 Oct 2018 DS01 Application to strike the company off the register
08 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with updates
28 Jun 2018 AA01 Previous accounting period shortened from 29 September 2017 to 28 September 2017
13 Apr 2018 TM02 Termination of appointment of Emma Louise Greenfield as a secretary on 6 April 2018
14 Mar 2018 TM01 Termination of appointment of Harry John Charles Eastwood as a director on 9 March 2018
14 Mar 2018 AP01 Appointment of Carolina Nadine Luque Reader as a director on 9 March 2018
03 Jan 2018 AA Full accounts made up to 30 September 2016
09 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with updates
23 Aug 2017 TM01 Termination of appointment of Tim O'shea as a director on 22 August 2017
28 Jun 2017 AA01 Previous accounting period shortened from 30 September 2016 to 29 September 2016
19 Jun 2017 AD04 Register(s) moved to registered office address 15 Golden Square London W1F 9JG
19 Jun 2017 AD02 Register inspection address has been changed from Slc Registrars 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to 15 Golden Square London W1F 9JG
21 Mar 2017 AA01 Previous accounting period extended from 4 April 2016 to 30 September 2016
03 Jan 2017 AA01 Previous accounting period shortened from 5 April 2016 to 4 April 2016
21 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
21 Jul 2016 AP03 Appointment of Emma Louise Greenfield as a secretary on 21 July 2016
13 Jul 2016 TM01 Termination of appointment of John Leonard Boyton as a director on 19 June 2016
21 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 17,097
23 Oct 2015 MR01 Registration of charge 077919580002, created on 16 October 2015
23 Oct 2015 MR04 Satisfaction of charge 077919580001 in full
17 Oct 2015 AA Full accounts made up to 5 April 2015
17 Sep 2015 SH20 Statement by Directors