ASSUREDNANO LIMITED

06407366
THE WILTON CENTRE WILTON REDCAR TEESSIDE TS10 4RF

Documents

Documents
Date Category Description Pages
16 Nov 2021 gazette Gazette Dissolved Voluntary 1 Buy now
31 Aug 2021 gazette Gazette Notice Voluntary 1 Buy now
24 Aug 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
23 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2020 accounts Annual Accounts 15 Buy now
28 Apr 2020 officers Change of particulars for director (Mrs Nicola Kirtley) 2 Buy now
30 Oct 2019 accounts Annual Accounts 16 Buy now
25 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2018 accounts Annual Accounts 15 Buy now
24 Aug 2018 officers Appointment of director (Mrs Nicola Kirtley) 2 Buy now
24 Aug 2018 officers Termination of appointment of director (Kirk Douglas Siderman-Wolter) 1 Buy now
10 Aug 2018 officers Appointment of secretary (Mrs Nicola Kirtley) 2 Buy now
10 Aug 2018 officers Termination of appointment of secretary (Kirk Siderman-Wolter) 1 Buy now
26 Jul 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
23 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Feb 2018 accounts Annual Accounts 15 Buy now
06 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2017 officers Termination of appointment of director (Keith Robson) 1 Buy now
25 Nov 2016 accounts Annual Accounts 16 Buy now
14 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Jul 2016 officers Appointment of director (Mr Kirk Douglas Siderman-Wolter) 2 Buy now
15 Jun 2016 officers Termination of appointment of director (Neville Peter Hamlin) 1 Buy now
15 Jun 2016 officers Termination of appointment of secretary (Neville Peter Hamlin) 1 Buy now
29 Mar 2016 officers Appointment of secretary (Mr Kirk Siderman-Wolter) 2 Buy now
17 Mar 2016 officers Termination of appointment of secretary (Timothy James Saunders) 2 Buy now
06 Dec 2015 accounts Annual Accounts 16 Buy now
30 Oct 2015 annual-return Annual Return 5 Buy now
30 Mar 2015 officers Appointment of secretary (Mr Timothy James Saunders) 2 Buy now
02 Dec 2014 accounts Annual Accounts 16 Buy now
23 Oct 2014 annual-return Annual Return 5 Buy now
31 Oct 2013 accounts Annual Accounts 13 Buy now
24 Oct 2013 annual-return Annual Return 5 Buy now
26 Jul 2013 officers Termination of appointment of director (Stephen Cash) 1 Buy now
21 Nov 2012 accounts Annual Accounts 13 Buy now
25 Oct 2012 annual-return Annual Return 6 Buy now
16 Dec 2011 accounts Annual Accounts 13 Buy now
14 Nov 2011 annual-return Annual Return 6 Buy now
19 Apr 2011 miscellaneous Miscellaneous 1 Buy now
05 Jan 2011 accounts Annual Accounts 6 Buy now
28 Oct 2010 annual-return Annual Return 6 Buy now
01 Nov 2009 annual-return Annual Return 5 Buy now
01 Nov 2009 officers Change of particulars for director (Mr Neville Peter Hamlin) 2 Buy now
01 Nov 2009 officers Change of particulars for director (Dr Keith Robson) 2 Buy now
01 Nov 2009 officers Change of particulars for director (Mr Stephen Lee Cash) 2 Buy now
20 Aug 2009 accounts Annual Accounts 7 Buy now
28 Oct 2008 annual-return Return made up to 23/10/08; full list of members 4 Buy now
05 Mar 2008 accounts Curr ext from 31/10/2008 to 31/03/2009 1 Buy now
05 Mar 2008 officers Appointment terminated secretary ward hadaway company secretarial services LIMITED 1 Buy now
05 Mar 2008 officers Secretary appointed mr neville peter hamlin 1 Buy now
05 Mar 2008 officers Director appointed mr neville peter hamlin 2 Buy now
04 Mar 2008 address Registered office changed on 04/03/2008 from sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX 1 Buy now
04 Mar 2008 officers Appointment terminated director ward hadaway incorporations LIMITED 1 Buy now
04 Mar 2008 officers Director appointed keith robson 2 Buy now
04 Mar 2008 officers Director appointed stephen lee cash 2 Buy now
18 Dec 2007 change-of-name Certificate Change Of Name Company 2 Buy now
23 Oct 2007 incorporation Incorporation Company 21 Buy now