Advanced company searchLink opens in new window

NIA TRADING LIMITED

Company number 08905858

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Mar 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
25 Apr 2016 AD01 Registered office address changed from 107 Southwell Road East Rainworth Mansfield Nottinghamshire NG21 0DE to 4 Tannery Road Harraby Green Business Park Carlisle CA1 2SS on 25 April 2016
23 Apr 2016 AP01 Appointment of Mr Terrence Jenkins as a director on 17 March 2016
23 Apr 2016 TM01 Termination of appointment of Jak Handley as a director on 19 March 2016
10 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2016 AA Total exemption small company accounts made up to 28 February 2015
19 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2015 TM01 Termination of appointment of Damon Malcolm Bullock as a director on 12 November 2015
05 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
05 Feb 2015 AP01 Appointment of Mr Damon Malcolm Bullock as a director on 5 February 2015
06 Oct 2014 AP01 Appointment of Mr Jak Handley as a director on 15 July 2014
06 Oct 2014 TM01 Termination of appointment of Christopher David Turton as a director on 6 October 2014
06 Oct 2014 AD01 Registered office address changed from C/O Southwell Motor Group 107 Southwell Road East Rainworth Mansfield Nottinghamshire NG21 0DE United Kingdom to 107 Southwell Road East Rainworth Mansfield Nottinghamshire NG21 0DE on 6 October 2014
02 Aug 2014 TM02 Termination of appointment of Jayne Arnold as a secretary on 1 June 2014
04 Apr 2014 AP03 Appointment of Ms Jayne Arnold as a secretary
21 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted