- Company Overview for NISS TRANS LTD (09054547)
- Filing history for NISS TRANS LTD (09054547)
- People for NISS TRANS LTD (09054547)
- More for NISS TRANS LTD (09054547)
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 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Mar 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
07 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Feb 2017 | DS01 | Application to strike the company off the register | |
17 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Sep 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-09-16
|
|
16 Sep 2016 | CH01 | Director's details changed for Mr Mihai Nistor on 5 September 2016 | |
23 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
17 Feb 2016 | AD01 | Registered office address changed from 88 Waldegrave Road Dagenham RM8 2QB to 10 Parnell Close Chafford Hundred Grays Essex RM16 6BQ on 17 February 2016 | |
16 Nov 2015 | DS02 | Withdraw the company strike off application | |
23 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Oct 2015 | DS01 | Application to strike the company off the register | |
09 Jul 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
23 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-23
|