Advanced company searchLink opens in new window

NSS NEWSAGENTS LIMITED

Company number 00568277

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2019 TM01 Termination of appointment of Simon Jeremy Ian Fuller as a director on 22 February 2019
12 Feb 2019 AP01 Appointment of Mr Robbie Ian Bell as a director on 31 January 2019
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2018 DS01 Application to strike the company off the register
20 Nov 2018 CH01 Director's details changed for Mr Simon Jeremy Ian Fuller on 24 October 2018
29 Aug 2018 SH20 Statement by Directors
29 Aug 2018 SH19 Statement of capital on 29 August 2018
  • GBP 1
29 Aug 2018 CAP-SS Solvency Statement dated 20/08/18
29 Aug 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium reduced 20/08/2018
  • RES06 ‐ Resolution of reduction in issued share capital
29 Aug 2018 AA Accounts for a dormant company made up to 26 November 2017
09 Jul 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
07 Sep 2017 AA Accounts for a dormant company made up to 27 November 2016
14 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
30 Aug 2016 AA Accounts for a dormant company made up to 29 November 2015
07 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 5,195,665
07 Jun 2016 AP01 Appointment of Mr Simon Jeremy Ian Fuller as a director on 26 April 2016
07 Jun 2016 TM01 Termination of appointment of James Lancaster as a director on 26 April 2016
17 Sep 2015 TM02 Termination of appointment of Kingsley John Tedder as a secretary on 12 August 2015
08 Sep 2015 AA Accounts for a dormant company made up to 30 November 2014
02 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 5,195,665
19 Aug 2014 AA Accounts for a dormant company made up to 24 November 2013
04 Aug 2014 TM01 Termination of appointment of Martyn James Aguss as a director on 30 July 2014
02 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 5,195,665
21 Jan 2014 AD01 Registered office address changed from Martin Mccoll House Ashwells Road, Pilgrims Hatch, Brentwood Essex CM15 9ST on 21 January 2014