Advanced company searchLink opens in new window

NSR INVESTMENTS LIMITED

Company number 07642058

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-03-30
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
  • GBP 1
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
  • GBP 1
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
  • RES13 ‐ Subdivision of 1 £1 share into 100 shares of £0.01 each 26/04/2013
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
  • MODEL ARTICLES ‐ Model articles adopted