- Company Overview for NSR INVESTMENTS LIMITED (07642058)
- Filing history for NSR INVESTMENTS LIMITED (07642058)
- People for NSR INVESTMENTS LIMITED (07642058)
- Insolvency for NSR INVESTMENTS LIMITED (07642058)
- More for NSR INVESTMENTS LIMITED (07642058)
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) |
---|---|---|---|
06 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Apr 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
20 Apr 2016 | AD01 | Registered office address changed from 233-237 Old Marylebone Road London NW1 5QT to Wilder Coe Llp Oxford House Campus 6 Caxton Way Stevenage Herts SG1 2XD on 20 April 2016 | |
15 Apr 2016 | 4.70 | Declaration of solvency | |
15 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
15 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
11 Jan 2016 | CH01 | Director's details changed for Mr Andrew Roy Lloyd on 11 January 2016 | |
03 Jun 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
05 Nov 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
29 May 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
07 Nov 2013 | TM01 | Termination of appointment of Nicholas Penfold as a director | |
07 Nov 2013 | AP01 | Appointment of Mr Andrew Roy Lloyd as a director | |
19 Jun 2013 | AR01 | Annual return made up to 20 May 2013 with full list of shareholders | |
07 May 2013 | SH02 | Sub-division of shares on 26 April 2013 | |
07 May 2013 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
30 May 2012 | TM01 | Termination of appointment of David Cottle as a director | |
30 May 2012 | AD01 | Registered office address changed from 4 Dyers Buildings Holborn London EC1N 2JT on 30 May 2012 | |
22 May 2012 | AP01 | Appointment of Mr Nicholas Penfold as a director | |
22 May 2012 | AR01 | Annual return made up to 20 May 2012 with full list of shareholders | |
20 May 2011 | NEWINC |
Incorporation
|