Advanced company searchLink opens in new window

NNI ASSOCIATES LIMITED

Company number 06404545

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)
20 May 2019 GAZ2 Final Gazette dissolved following liquidation
20 Feb 2019 LIQ13 Return of final meeting in a members' voluntary winding up
18 Jun 2018 AD01 Registered office address changed from Baggeridge 20 Hunters Forstal Road Herne Bay Kent CT6 7DN to C/O Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 18 June 2018
14 Jun 2018 LIQ01 Declaration of solvency
14 Jun 2018 600 Appointment of a voluntary liquidator
14 Jun 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-22
26 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with no updates
27 Oct 2016 CS01 Confirmation statement made on 19 October 2016 with updates
12 Oct 2016 AA Total exemption small company accounts made up to 31 August 2016
28 Oct 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
27 Oct 2015 AA Total exemption small company accounts made up to 31 August 2015
28 Oct 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
28 Oct 2014 CH01 Director's details changed for Ian Muir on 1 September 2014
29 Sep 2014 AA Total exemption small company accounts made up to 31 August 2014
30 Oct 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
01 Oct 2013 AA Total exemption small company accounts made up to 31 August 2013
09 Nov 2012 AA Total exemption small company accounts made up to 31 August 2012
23 Oct 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
21 Nov 2011 AA Total exemption small company accounts made up to 31 August 2011
24 Oct 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
22 Nov 2010 AA Total exemption small company accounts made up to 31 August 2010
13 Nov 2010 AR01 Annual return made up to 19 October 2010 with full list of shareholders
22 Mar 2010 CH01 Director's details changed for Ian Muir on 16 February 2010
24 Feb 2010 AA Accounts for a dormant company made up to 31 August 2009
19 Feb 2010 SH01 Statement of capital following an allotment of shares on 1 September 2009
  • GBP 100