About

Registered Number: 04354874
Date of Incorporation: 17/01/2002 (22 years and 5 months ago)
Company Status: Active
Date of Dissolution: 04/09/2018 (5 years and 9 months ago)
Registered Address: Handel Hose, 95 High Street, Edgware, Middlesex, HA8 7DB

 

Established in 2002, Nuland Construction Ltd are based in Edgware in Middlesex, it's status in the Companies House registry is set to "Active". This business does not have any directors listed. We don't currently know the number of employees at Nuland Construction Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 28 February 2020
AA - Annual Accounts 13 January 2020
AA - Annual Accounts 13 January 2020
AA - Annual Accounts 13 January 2020
CS01 - N/A 13 January 2020
RT01 - Application for administrative restoration to the register 13 January 2020
GAZ2 - Second notification of strike-off action in London Gazette 04 September 2018
GAZ1 - First notification of strike-off action in London Gazette 19 June 2018
DISS40 - Notice of striking-off action discontinued 03 February 2018
CS01 - N/A 01 February 2018
GAZ1 - First notification of strike-off action in London Gazette 02 January 2018
CS01 - N/A 02 February 2017
CH01 - Change of particulars for director 02 February 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 31 January 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 25 October 2012
CH01 - Change of particulars for director 18 June 2012
CH03 - Change of particulars for secretary 18 June 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 19 January 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 29 January 2009
AA - Annual Accounts 23 October 2008
AA - Annual Accounts 13 June 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 06 February 2007
288c - Notice of change of directors or secretaries or in their particulars 28 April 2006
288c - Notice of change of directors or secretaries or in their particulars 28 April 2006
363a - Annual Return 15 March 2006
395 - Particulars of a mortgage or charge 21 October 2005
AA - Annual Accounts 04 May 2005
395 - Particulars of a mortgage or charge 26 April 2005
363s - Annual Return 08 March 2005
363s - Annual Return 19 February 2004
AA - Annual Accounts 09 February 2004
363a - Annual Return 09 April 2003
288a - Notice of appointment of directors or secretaries 07 March 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
287 - Change in situation or address of Registered Office 07 March 2002
NEWINC - New incorporation documents 17 January 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 19 October 2005 Outstanding

N/A

Legal mortgage 25 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.