Nu Computer Solutions Ltd was registered on 02 January 1998 and has its registered office in Luton in Bedfordshire. This organisation has only one director listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FELL, Danny | 01 November 1998 | 31 December 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 16 July 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 30 April 2019 | |
DS01 - Striking off application by a company | 18 April 2019 | |
MR04 - N/A | 18 April 2019 | |
AA - Annual Accounts | 10 April 2019 | |
CS01 - N/A | 03 January 2019 | |
AA - Annual Accounts | 12 September 2018 | |
CS01 - N/A | 16 January 2018 | |
AA - Annual Accounts | 30 September 2017 | |
CS01 - N/A | 03 January 2017 | |
AA - Annual Accounts | 19 September 2016 | |
AR01 - Annual Return | 12 January 2016 | |
AA - Annual Accounts | 29 September 2015 | |
AR01 - Annual Return | 06 January 2015 | |
AA - Annual Accounts | 31 August 2014 | |
AR01 - Annual Return | 09 January 2014 | |
AA - Annual Accounts | 18 September 2013 | |
AR01 - Annual Return | 11 January 2013 | |
AA - Annual Accounts | 24 August 2012 | |
AR01 - Annual Return | 04 January 2012 | |
CH01 - Change of particulars for director | 04 January 2012 | |
AA - Annual Accounts | 09 September 2011 | |
AR01 - Annual Return | 05 January 2011 | |
AA - Annual Accounts | 12 November 2010 | |
AR01 - Annual Return | 04 January 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
AA - Annual Accounts | 19 November 2009 | |
363a - Annual Return | 12 January 2009 | |
AA - Annual Accounts | 28 November 2008 | |
287 - Change in situation or address of Registered Office | 24 June 2008 | |
363a - Annual Return | 03 January 2008 | |
AA - Annual Accounts | 13 December 2007 | |
363a - Annual Return | 30 January 2007 | |
288b - Notice of resignation of directors or secretaries | 30 January 2007 | |
AA - Annual Accounts | 03 January 2007 | |
CERTNM - Change of name certificate | 26 September 2006 | |
AA - Annual Accounts | 30 January 2006 | |
363a - Annual Return | 09 January 2006 | |
AA - Annual Accounts | 02 February 2005 | |
363s - Annual Return | 06 January 2005 | |
288b - Notice of resignation of directors or secretaries | 02 July 2004 | |
395 - Particulars of a mortgage or charge | 20 April 2004 | |
363s - Annual Return | 18 February 2004 | |
287 - Change in situation or address of Registered Office | 22 December 2003 | |
225 - Change of Accounting Reference Date | 29 October 2003 | |
288a - Notice of appointment of directors or secretaries | 09 October 2003 | |
288a - Notice of appointment of directors or secretaries | 09 October 2003 | |
288b - Notice of resignation of directors or secretaries | 29 September 2003 | |
AA - Annual Accounts | 10 September 2003 | |
363s - Annual Return | 22 January 2003 | |
AA - Annual Accounts | 04 August 2002 | |
AA - Annual Accounts | 04 August 2002 | |
363s - Annual Return | 09 January 2002 | |
363s - Annual Return | 12 March 2001 | |
AA - Annual Accounts | 27 July 2000 | |
363s - Annual Return | 19 January 2000 | |
AA - Annual Accounts | 02 August 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 May 1999 | |
225 - Change of Accounting Reference Date | 30 April 1999 | |
363s - Annual Return | 06 January 1999 | |
288a - Notice of appointment of directors or secretaries | 09 November 1998 | |
288b - Notice of resignation of directors or secretaries | 26 January 1998 | |
288b - Notice of resignation of directors or secretaries | 26 January 1998 | |
288a - Notice of appointment of directors or secretaries | 26 January 1998 | |
288a - Notice of appointment of directors or secretaries | 26 January 1998 | |
NEWINC - New incorporation documents | 02 January 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 02 April 2004 | Fully Satisfied |
N/A |