BIA NUA LIMITED

7 Winterfield, Haselbury 7 Winterfield, Haselbury, Somerset, TA18 7QU
StatusDISSOLVED
Company No.06148399
CategoryPrivate Limited Company
Incorporated09 Mar 2007
Age17 years, 3 months, 30 days
JurisdictionEngland Wales
Dissolution08 May 2012
Years12 years, 2 months

SUMMARY

BIA NUA LIMITED is an dissolved private limited company with number 06148399. It was incorporated 17 years, 3 months, 30 days ago, on 09 March 2007 and it was dissolved 12 years, 2 months ago, on 08 May 2012. The company address is 7 Winterfield, Haselbury 7 Winterfield, Haselbury, Somerset, TA18 7QU.



Company Fillings

Gazette dissolved voluntary

Date: 08 May 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Jan 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Jan 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren May

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander May

Documents

View document PDF

Termination secretary company with name

Date: 16 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Darren May

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2011

Action Date: 09 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2010

Action Date: 09 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-09

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2010

Action Date: 04 Mar 2010

Category: Capital

Type: SH01

Date: 2010-03-04

Capital : 100,000 GBP

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-31

Officer name: Sarah Murphy

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-31

Officer name: Brian Murphy

Documents

View document PDF

Appoint person director company with name

Date: 29 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Alexander May

Documents

View document PDF

Appoint person director company with name

Date: 29 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander David May

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Darren Alexander May

Documents

View document PDF

Termination secretary company with name

Date: 29 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Murphy

Documents

View document PDF

Legacy

Date: 25 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Resolution

Date: 23 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/03/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 07 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/03/08; full list of members

Documents

View document PDF

Incorporation company

Date: 09 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ART ESTETIC LTD

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:08812833
Status:ACTIVE
Category:Private Limited Company

CARNEGIE HOLDINGS LIMITED

1 CHURCHILL PLACE,,E14 5HP

Number:04021760
Status:ACTIVE
Category:Private Limited Company

HAPPYWIFI LTD

90 SALTRAM CRESCENT,LONDON,W9 3JX

Number:04999477
Status:ACTIVE
Category:Private Limited Company

J.U.C LIMITED

33 WINSTON AVENUE,COLCHESTER,CO3 4NG

Number:11828710
Status:ACTIVE
Category:Private Limited Company

LIVERPOOL VAPOUR LTD

27 TARLETON STREET,LIVERPOOL,L1 1DF

Number:08571195
Status:ACTIVE
Category:Private Limited Company

THINK TANK INNOVATIONS LIMITED

SOLWAY HOUSE BUSINESS CENTRE PARKHOUSE ROAD,CARLISLE,CA6 4BY

Number:11088128
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source