- Company Overview for NFF SAFETY SERVICES LIMITED (06228343)
- Filing history for NFF SAFETY SERVICES LIMITED (06228343)
- People for NFF SAFETY SERVICES LIMITED (06228343)
- More for NFF SAFETY SERVICES LIMITED (06228343)
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) |
---|---|---|---|
21 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 May 2018 | DS01 | Application to strike the company off the register | |
10 May 2018 | AA | Micro company accounts made up to 5 April 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 26 April 2018 with no updates | |
16 Apr 2018 | AD01 | Registered office address changed from Kemp House 152/160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 16 April 2018 | |
23 Nov 2017 | AA | Micro company accounts made up to 30 March 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
24 Aug 2016 | AA | Total exemption small company accounts made up to 30 March 2016 | |
12 May 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
12 May 2016 | CH01 | Director's details changed for Neil Frederick Ferguson on 12 May 2016 | |
24 Nov 2015 | AA | Total exemption small company accounts made up to 30 March 2015 | |
14 May 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
30 Oct 2014 | AA | Total exemption small company accounts made up to 30 March 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
20 Nov 2013 | AA | Total exemption small company accounts made up to 30 March 2013 | |
07 Nov 2013 | CH03 | Secretary's details changed for Mrs Shelagh Mary Ferguson on 3 October 2013 | |
22 May 2013 | AR01 | Annual return made up to 26 April 2013 with full list of shareholders | |
22 May 2013 | CH01 | Director's details changed for Neil Frederick Ferguson on 1 January 2013 | |
25 Jan 2013 | AA | Total exemption small company accounts made up to 30 March 2012 | |
25 Jan 2013 | AD01 | Registered office address changed from C/O Alan R Grey & Co the Old Forge Beck Place Seascale Cumbria CA20 1AT on 25 January 2013 | |
09 Aug 2012 | AA | Total exemption small company accounts made up to 5 April 2011 | |
08 Aug 2012 | AR01 | Annual return made up to 26 April 2012 with full list of shareholders | |
07 Mar 2012 | AA01 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 | |
09 Dec 2011 | AA01 | Previous accounting period shortened from 5 April 2011 to 31 March 2011 |