Advanced company searchLink opens in new window

NS-UK SECURITY & EVENTS LTD

Company number 07906417

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)
24 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2016 AD01 Registered office address changed from 7 Tudor Court, Wootton Hope Drive Wootton Northampton NN4 6FF England to 20 - 22 Wenlock Road London N1 7GU on 2 February 2016
14 Jan 2016 TM01 Termination of appointment of Liam Richard Warren as a director on 1 December 2015
24 Aug 2015 TM01 Termination of appointment of David Bailey as a director on 9 July 2015
29 Apr 2015 TM01 Termination of appointment of Morris Anthony Young as a director on 3 March 2015
10 Mar 2015 AD01 Registered office address changed from 7 Tudor Court Wootton Oak Drive Wootton Fields Northampton NN4 7JU to 7 Tudor Court, Wootton Hope Drive Wootton Northampton NN4 6FF on 10 March 2015
19 Feb 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
27 Jan 2015 AP01 Appointment of Mr Liam Richard Warren as a director on 22 January 2015
27 Jan 2015 AD01 Registered office address changed from Suite 517-518 Kg Executive Offices Kingsfield Way Dallinton Northampton Northamtonshire NN5 7QS to 7 Tudor Court Wootton Oak Drive Wootton Fields Northampton NN4 7JU on 27 January 2015
12 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Jan 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
09 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Sep 2013 TM01 Termination of appointment of Liam Warren as a director
25 Jun 2013 AP01 Appointment of Morris Anthony Young as a director
25 Jun 2013 AP01 Appointment of Mr Liam Richard Warren as a director
28 Jan 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
18 Oct 2012 TM01 Termination of appointment of Anthony Dunn as a director
07 Sep 2012 AP01 Appointment of Anthony Dunn as a director
18 Jul 2012 AD01 Registered office address changed from 7a Pontefract Road Castleford West Yorkshire WF10 4JE on 18 July 2012
14 Mar 2012 AD01 Registered office address changed from Suite 510 Kg Executive Bulidings Kingsfield Way Dallington Northampton Northamptonshire NN5 7QS United Kingdom on 14 March 2012
14 Mar 2012 AA01 Current accounting period extended from 31 January 2013 to 31 March 2013
11 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted