Advanced company searchLink opens in new window

NOS 2 LIMITED

Company number 05419208

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)
24 Mar 2017 MR04 Satisfaction of charge 131 in full
24 Mar 2017 MR04 Satisfaction of charge 108 in full
24 Mar 2017 MR04 Satisfaction of charge 132 in full
24 Mar 2017 MR04 Satisfaction of charge 133 in full
24 Mar 2017 MR04 Satisfaction of charge 109 in full
24 Mar 2017 MR04 Satisfaction of charge 135 in full
24 Mar 2017 MR04 Satisfaction of charge 115 in full
24 Mar 2017 MR04 Satisfaction of charge 111 in full
24 Mar 2017 MR04 Satisfaction of charge 116 in full
24 Mar 2017 MR04 Satisfaction of charge 118 in full
23 Mar 2017 MR04 Satisfaction of charge 26 in full
23 Mar 2017 MR04 Satisfaction of charge 25 in full
23 Mar 2017 MR04 Satisfaction of charge 65 in full
23 Mar 2017 MR04 Satisfaction of charge 78 in full
23 Mar 2017 MR04 Satisfaction of charge 79 in full
31 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2016 AA Full accounts made up to 30 September 2015
27 May 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 40,000,001
27 May 2016 TM01 Termination of appointment of Ryan Atkinson as a director on 11 May 2015
27 May 2016 AP01 Appointment of Mr Matthew Patrick Scannell as a director on 11 May 2016
06 Jul 2015 AA Full accounts made up to 30 September 2014
29 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 40,000,001
09 Sep 2014 AP03 Appointment of Mr John Slater as a secretary on 7 August 2014
09 Sep 2014 AP01 Appointment of Mr Tim Mooney as a director on 7 August 2014