- Company Overview for NL3 LIMITED (08447444)
- Filing history for NL3 LIMITED (08447444)
- People for NL3 LIMITED (08447444)
- Charges for NL3 LIMITED (08447444)
- More for NL3 LIMITED (08447444)
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
|
|
16 May 2016 | CH01 | Director's details changed for Mr Neil Anthony Smith on 15 March 2016 |