- Company Overview for NOSROF 4 LIMITED (10827616)
- Filing history for NOSROF 4 LIMITED (10827616)
- People for NOSROF 4 LIMITED (10827616)
- Charges for NOSROF 4 LIMITED (10827616)
- Insolvency for NOSROF 4 LIMITED (10827616)
- More for NOSROF 4 LIMITED (10827616)
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) |
---|---|---|---|
16 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Feb 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2021 | 600 | Appointment of a voluntary liquidator | |
18 Dec 2021 | LIQ02 | Statement of affairs | |
14 Dec 2021 | AD01 | Registered office address changed from 3 Whitehall Quay Whitehall Quay Leeds LS1 4BF England to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 14 December 2021 | |
17 Nov 2021 | MR04 | Satisfaction of charge 108276160003 in full | |
04 Nov 2021 | CERTNM |
Company name changed adare sec lnc LIMITED\certificate issued on 04/11/21
|
|
02 Nov 2021 | TM01 | Termination of appointment of Rachael Rebecca Nevins as a director on 1 November 2021 | |
02 Nov 2021 | TM01 | Termination of appointment of Christian Alexander Paul Dickson as a director on 1 November 2021 | |
02 Nov 2021 | AP01 | Appointment of Mr James Christopher Michael Woolley as a director on 1 November 2021 | |
02 Nov 2021 | AD01 | Registered office address changed from Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ United Kingdom to 3 Whitehall Quay Whitehall Quay Leeds LS1 4BF on 2 November 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 19 June 2021 with no updates | |
23 Jun 2020 | CS01 | Confirmation statement made on 19 June 2020 with no updates | |
17 Apr 2020 | AA | Full accounts made up to 31 October 2019 | |
03 Apr 2020 | PSC05 | Change of details for Adare Sec Holdings Limited as a person with significant control on 31 March 2020 | |
18 Feb 2020 | TM01 | Termination of appointment of James Christopher Michael Woolley as a director on 12 February 2020 | |
27 Jan 2020 | AP01 | Appointment of Mr Christian Alexander Paul Dickson as a director on 21 January 2020 | |
02 Aug 2019 | AA | Full accounts made up to 31 October 2018 | |
21 Jun 2019 | CS01 | Confirmation statement made on 19 June 2019 with no updates | |
21 Jun 2019 | CH01 | Director's details changed for Ms Rachael Rebecca Nevins on 21 June 2019 | |
11 Dec 2018 | MR01 | Registration of charge 108276160003, created on 30 November 2018 | |
05 Nov 2018 | TM01 | Termination of appointment of Richard Slee as a director on 9 October 2018 | |
02 Aug 2018 | AA | Full accounts made up to 31 October 2017 | |
20 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with updates |