- Company Overview for NS-UK SECURITY & EVENTS LTD (07906417)
- Filing history for NS-UK SECURITY & EVENTS LTD (07906417)
- People for NS-UK SECURITY & EVENTS LTD (07906417)
- More for NS-UK SECURITY & EVENTS LTD (07906417)
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
|
|
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
|
|
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
|