Advanced company searchLink opens in new window

NL3 LIMITED

Company number 08447444

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)
23 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2022 DS01 Application to strike the company off the register
18 Jan 2022 CH01 Director's details changed for Mr Neil Anthony Smith on 27 August 2021
17 Jan 2022 AC92 Restoration by order of the court
08 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2021 DS01 Application to strike the company off the register
30 Jun 2020 AA Micro company accounts made up to 30 June 2019
23 Apr 2020 AD01 Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 23 April 2020
18 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
04 Apr 2019 CH01 Director's details changed for Mr Neil Anthony Smith on 19 March 2019
04 Apr 2019 PSC04 Change of details for Mr Neil Anthony Smith as a person with significant control on 19 March 2019
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
27 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
30 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
23 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with no updates
20 Mar 2018 CH01 Director's details changed for Mr Neil Anthony Smith on 16 March 2018
20 Mar 2018 PSC04 Change of details for Mr Neil Anthony Smith as a person with significant control on 16 March 2018
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
29 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
12 Dec 2016 MR01 Registration of a charge
06 Dec 2016 MR01 Registration of charge 084474440001, created on 21 November 2016
16 May 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 200
16 May 2016 CH01 Director's details changed for Mr Neil Anthony Smith on 15 March 2016