- Company Overview for NING LIMITED (05321492)
- Filing history for NING LIMITED (05321492)
- People for NING LIMITED (05321492)
- Charges for NING LIMITED (05321492)
- More for NING LIMITED (05321492)
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) |
---|---|---|---|
15 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2016 | TM01 | Termination of appointment of Andrew John Spracklen as a director on 4 June 2016 | |
06 Jun 2016 | TM02 | Termination of appointment of Andrew John Spracklen as a secretary on 4 June 2016 | |
31 Dec 2015 | AR01 |
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
|
|
17 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
19 Jan 2015 | AR01 |
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
|
|
19 Jan 2015 | AD02 | Register inspection address has been changed from 15 Iron Works 58 Dace Road London E3 2NX England to 14 Powerscroft Road London E5 0PU | |
31 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
08 Jan 2014 | AR01 |
Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
08 Jan 2014 | AD01 | Registered office address changed from , the Burton Building 92-94 Oldham Street, Northern Quarter, Manchester, M4 1JR, United Kingdom on 8 January 2014 | |
08 Jan 2014 | AD02 | Register inspection address has been changed | |
13 Nov 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
15 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2013 | AD01 | Registered office address changed from , Winston Churchill House Ethel Street, Birmingham, B2 4BG, United Kingdom on 27 September 2013 | |
01 Feb 2013 | AR01 | Annual return made up to 24 December 2012 with full list of shareholders | |
01 Feb 2013 | AD01 | Registered office address changed from , 92-94 Oldham Street, Manchester, M4 1LJ on 1 February 2013 | |
02 Aug 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
29 Dec 2011 | AR01 | Annual return made up to 24 December 2011 with full list of shareholders | |
29 Dec 2011 | CH01 | Director's details changed for Mr Andrew John Spracklen on 1 February 2011 | |
29 Dec 2011 | CH01 | Director's details changed for Mr Norman Musa on 1 January 2011 | |
29 Dec 2011 | CH03 | Secretary's details changed for Mr Andrew John Spracklen on 1 January 2011 | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
01 Feb 2011 | AR01 | Annual return made up to 24 December 2010 with full list of shareholders |