Advanced company searchLink opens in new window

N & L ASSOCIATES LIMITED

Company number 07819244

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2020 AA Micro company accounts made up to 31 March 2020
24 Nov 2020 DS01 Application to strike the company off the register
18 Nov 2020 CS01 Confirmation statement made on 21 October 2020 with updates
18 Nov 2019 AA Micro company accounts made up to 31 March 2019
22 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with updates
10 Dec 2018 AA Micro company accounts made up to 31 March 2018
31 Oct 2018 CS01 Confirmation statement made on 21 October 2018 with updates
10 Jan 2018 AD01 Registered office address changed from 12 12 Portsdown Road Stoneygate Leicester LE2 3RB England to 12 Portsdown Road Leicester LE2 3RB on 10 January 2018
23 Nov 2017 AA Micro company accounts made up to 31 March 2017
24 Oct 2017 CS01 Confirmation statement made on 21 October 2017 with updates
10 Jan 2017 AD01 Registered office address changed from 199 Clarendon Park Road Leicester Leicestershire LE2 3AN to 12 12 Portsdown Road Stoneygate Leicester LE2 3RB on 10 January 2017
12 Dec 2016 AA Micro company accounts made up to 31 March 2016
31 Oct 2016 CS01 Confirmation statement made on 21 October 2016 with updates
04 Dec 2015 AA Micro company accounts made up to 31 March 2015
26 Oct 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
02 Dec 2014 AA Micro company accounts made up to 31 March 2014
27 Oct 2014 AP01 Appointment of Mr David Jonathan Ravel as a director on 16 October 2014
27 Oct 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
24 Oct 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
01 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Feb 2013 AA01 Current accounting period extended from 31 October 2012 to 31 March 2013
23 Oct 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
21 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)