Advanced company searchLink opens in new window

NING LIMITED

Company number 05321492

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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