- Company Overview for NSA ACCOUNTANTS LTD (10859887)
- Filing history for NSA ACCOUNTANTS LTD (10859887)
- People for NSA ACCOUNTANTS LTD (10859887)
- Insolvency for NSA ACCOUNTANTS LTD (10859887)
- More for NSA ACCOUNTANTS LTD (10859887)
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 2024 | WU07 | Progress report in a winding up by the court | |
25 Jul 2023 | AD01 | Registered office address changed from Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ to Floor 2 10 Wellington Place Leeds LS1 4AP on 25 July 2023 | |
27 Mar 2023 | AD01 | Registered office address changed from 88 Macdonald Street Birmingham B5 6TN England to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 27 March 2023 | |
27 Mar 2023 | WU04 | Appointment of a liquidator | |
21 Dec 2022 | COCOMP | Order of court to wind up | |
02 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2022 | AD01 | Registered office address changed from 238 Highgate Road Birmingham B12 8EA England to 88 Macdonald Street Birmingham B5 6TN on 10 May 2022 | |
24 Feb 2022 | AD01 | Registered office address changed from 88 Macdonald Street Birmingham B5 6TN England to 238 Highgate Road Birmingham B12 8EA on 24 February 2022 | |
09 Dec 2021 | PSC07 | Cessation of Abid Zaman as a person with significant control on 9 December 2021 | |
09 Dec 2021 | TM01 | Termination of appointment of Abid Zaman as a director on 9 December 2021 | |
07 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
05 Jul 2021 | CS01 | Confirmation statement made on 19 June 2021 with no updates | |
03 Nov 2020 | PSC01 | Notification of Abid Zaman as a person with significant control on 3 November 2020 | |
16 Oct 2020 | AD01 | Registered office address changed from 83-85 Hagley Road 14th Floor North Birmingham West Midland B16 8QG England to 88 Macdonald Street Birmingham B5 6TN on 16 October 2020 | |
01 Oct 2020 | AP01 | Appointment of Mr Abid Zaman as a director on 26 September 2020 | |
01 Oct 2020 | TM01 | Termination of appointment of Nafeesah Sultana Abid as a director on 26 September 2020 | |
01 Oct 2020 | PSC07 | Cessation of Nafeesah Sultana Abid as a person with significant control on 26 September 2020 | |
19 Jun 2020 | CS01 | Confirmation statement made on 19 June 2020 with updates | |
27 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with updates | |
23 Apr 2019 | CS01 | Confirmation statement made on 23 April 2019 with updates | |
18 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 11 May 2018
|