NANO LIVING SYSTEM - History of Changes


DateDescription
2024-03-15 delete person Adnan Rahman
2024-03-15 delete person Andoni Lezea
2024-03-15 delete person Francisco Herrera
2024-03-15 delete person Jangi Bakshi
2024-03-15 delete person Jes Ordonez
2024-03-15 delete person Julio Santiago
2024-03-15 delete person Randy Sides
2024-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/24, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2023-09-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-08-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/23
2023-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/23, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2022-09-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2022-08-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/22
2022-03-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-03-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-02-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/21
2022-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GABRIELA STREHLER / 31/03/2021
2022-02-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ERIK RATASSEPP / 15/02/2022
2022-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2022-02-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / GABRIELA STREHLER / 31/03/2021
2021-06-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-06-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-05-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20
2021-04-07 delete address 40 BANK STREET, LEVEL 18 CANARY WHARF LONDON ENGLAND E14 5NR
2021-04-07 insert address 71-75 SHELTON STREET COVENT GARDEN LONDON UNITED KINGDOM WC2H 9JQ
2021-04-07 update registered_address
2021-03-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2021 FROM 40 BANK STREET, LEVEL 18 CANARY WHARF LONDON E14 5NR ENGLAND
2021-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-08-09 update accounts_next_due_date 2020-07-31 => 2021-04-30
2020-07-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19
2020-07-07 update accounts_next_due_date 2020-07-30 => 2020-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2020-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18
2019-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES
2018-07-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-07-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-07-04 update statutory_documents DISS40 (DISS40(SOAD))
2018-07-03 update statutory_documents FIRST GAZETTE
2018-06-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17
2018-03-07 delete address 265-269 KINGSTON ROAD LONDON SW19 3NW
2018-03-07 insert address 40 BANK STREET, LEVEL 18 CANARY WHARF LONDON ENGLAND E14 5NR
2018-03-07 update registered_address
2018-02-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2018 FROM 265-269 KINGSTON ROAD LONDON SW19 3NW
2018-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GABRIELA STREHLER / 01/02/2018
2018-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GABRIELA STREHLER / 31/01/2018
2018-02-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ERIK RATASSEPP / 31/01/2018
2018-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES
2018-02-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / GABRIELA STREHLER / 31/01/2018
2017-06-08 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-06-08 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-05-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16
2017-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15
2016-03-12 update returns_last_madeup_date 2015-06-09 => 2016-02-01
2016-03-12 update returns_next_due_date 2016-07-07 => 2017-03-01
2016-02-01 update statutory_documents 01/02/16 FULL LIST
2015-07-08 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-07-08 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-07-08 update returns_last_madeup_date 2014-11-20 => 2015-06-09
2015-07-08 update returns_next_due_date 2015-12-18 => 2016-07-07
2015-06-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14
2015-06-10 update statutory_documents 09/06/15 FULL LIST
2015-06-10 update statutory_documents TERMINATE DIR APPOINTMENT
2015-06-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANGI BAKSHI
2015-05-07 delete address 265-269 KINGSTON ROAD LONDON ENGLAND SW19 3NW
2015-05-07 insert address 265-269 KINGSTON ROAD LONDON SW19 3NW
2015-05-07 update company_status Active - Proposal to Strike off => Active
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date 2013-11-20 => 2014-11-20
2015-05-07 update returns_next_due_date 2014-12-18 => 2015-12-18
2015-05-07 update statutory_documents DIRECTOR APPOINTED MR. JANGI JAN BAHADUR SINGH BAKSHI
2015-04-07 update company_status Active => Active - Proposal to Strike off
2015-04-02 update statutory_documents SECRETARY APPOINTED ERIK RATASSEPP
2015-04-02 update statutory_documents 20/11/14 FULL LIST
2015-04-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GABRIELA STREHLER / 17/11/2014
2015-04-02 update statutory_documents DISS40 (DISS40(SOAD))
2015-03-24 update statutory_documents FIRST GAZETTE
2014-12-07 delete address 120 KINGSTON ROAD LONDON SW19 1LY
2014-12-07 insert address 265-269 KINGSTON ROAD LONDON ENGLAND SW19 3NW
2014-12-07 update reg_address_care_of GABY STREHLER => null
2014-12-07 update registered_address
2014-11-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2014 FROM C/O GABY STREHLER PO BOX R0060 120 KINGSTON ROAD LONDON SW19 1LY
2014-08-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-08-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-07-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2014-07-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GABRIELA STREHLER / 23/07/2014
2013-12-07 delete address 120 KINGSTON ROAD LONDON ENGLAND SW19 1LY
2013-12-07 insert address 120 KINGSTON ROAD LONDON SW19 1LY
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-07-30 => 2013-11-20
2013-12-07 update returns_next_due_date 2013-08-27 => 2014-12-18
2013-11-21 update statutory_documents 20/11/13 FULL LIST
2013-11-04 update statutory_documents 30/07/13 FULL LIST
2013-11-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CATHERINE DELALOYE
2013-09-06 delete address 112 PRIORY ROAD LONDON UNITED KINGDOM NW6 3NS
2013-09-06 insert address 120 KINGSTON ROAD LONDON ENGLAND SW19 1LY
2013-09-06 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-09-06 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-09-06 update company_status Active - Proposal to Strike off => Active
2013-09-06 update reg_address_care_of M K FRANCE & CO => GABY STREHLER
2013-09-06 update registered_address
2013-08-24 update statutory_documents DISS40 (DISS40(SOAD))
2013-08-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2013 FROM C/O GABRIELA STREHLER PO BOX 0060 10 KINGSTON ROAD R0060 LONDON SW19 1LY ENGLAND
2013-08-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2013 FROM C/O NANO LIVING SYSTEM, LTD. 120 KINGSTON ROAD R0060 LONDON SW19 1LY ENGLAND
2013-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GABRIELA STREHLER / 28/04/2013
2013-08-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2013-08-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2013 FROM C/O M K FRANCE & CO 112 PRIORY ROAD LONDON NW6 3NS UNITED KINGDOM
2013-08-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CATHERINE DELALOYE
2013-08-13 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-08-01 update company_status Active => Active - Proposal to Strike off
2013-07-30 update statutory_documents FIRST GAZETTE
2013-06-23 delete sic_code 7320 - R & d on soc sciences & humanities
2013-06-23 insert sic_code 43999 - Other specialised construction activities n.e.c.
2013-06-23 update returns_last_madeup_date 2011-07-30 => 2012-07-30
2013-06-23 update returns_next_due_date 2012-08-27 => 2013-08-27
2013-06-21 delete address LONDON TAX BUREAU 142 BROADHURST GARDENS LONDON UNITED KINGDOM NW6 3BH
2013-06-21 insert address 112 PRIORY ROAD LONDON UNITED KINGDOM NW6 3NS
2013-06-21 update reg_address_care_of null => M K FRANCE & CO
2013-06-21 update registered_address
2012-10-24 update statutory_documents 30/07/12 FULL LIST
2012-06-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2012 FROM LONDON TAX BUREAU 142 BROADHURST GARDENS LONDON NW6 3BH UNITED KINGDOM
2012-04-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2012-04-10 update statutory_documents 18/10/10 STATEMENT OF CAPITAL GBP 330000000
2011-11-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2011 FROM HEDGEROW QUILL HALL LANE AMERSHAM BUCKINGHAMSHIRE HP6 6LU UNITED KINGDOM
2011-11-03 update statutory_documents 30/07/11 FULL LIST
2011-04-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-10-28 update statutory_documents 18/10/10 STATEMENT OF CAPITAL GBP 330000000
2010-10-21 update statutory_documents COMPANY NAME CHANGED NIDO HOMES UK LIMITED CERTIFICATE ISSUED ON 21/10/10
2010-10-21 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-14 update statutory_documents DIRECTOR APPOINTED MRS GABRIELA STREHLER
2010-10-14 update statutory_documents SECRETARY APPOINTED MRS CATHERINE DELALOYE
2010-10-14 update statutory_documents 30/07/10 FULL LIST
2010-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GABRIELA STREHLER / 30/04/2010
2010-10-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANUSZ MORKOWSKI
2010-10-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAWEL MORKOWSKI
2010-02-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2010-02-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2010 FROM COLLEGE HOUSE 4A NEW COLLEGE PARADE, FINCHLEY ROAD, LONDON NW3 5EP
2010-02-12 update statutory_documents 30/07/09 FULL LIST
2008-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANUSZ MIRKOWSKI / 31/07/2007
2008-11-26 update statutory_documents RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-11-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2007-09-20 update statutory_documents NEW DIRECTOR APPOINTED
2007-09-13 update statutory_documents NEW SECRETARY APPOINTED
2007-08-07 update statutory_documents DIRECTOR RESIGNED
2007-08-07 update statutory_documents SECRETARY RESIGNED
2007-07-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION