- Company Overview for NIA SECURITY LTD (11207085)
- Filing history for NIA SECURITY LTD (11207085)
- People for NIA SECURITY LTD (11207085)
- Insolvency for NIA SECURITY LTD (11207085)
- More for NIA SECURITY LTD (11207085)
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) |
---|---|---|---|
30 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 29 May 2024 | |
23 May 2024 | AD01 | Registered office address changed from 1st Floor North Anchor Court Keen Road Cardiff CF24 5JW to Ground Floor 16 Columbus Walk Brigantine Place Cardiff CF10 4BY on 23 May 2024 | |
07 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 29 May 2023 | |
09 Jun 2022 | AD01 | Registered office address changed from Llanover House Llanover Road Pontypridd Mid Glamorgan CF37 4DY Wales to 1st Floor North Anchor Court Keen Road Cardiff CF24 5JW on 9 June 2022 | |
09 Jun 2022 | 600 | Appointment of a voluntary liquidator | |
09 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2022 | LIQ02 | Statement of affairs | |
03 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
14 Jun 2021 | TM01 | Termination of appointment of Ricky Martin Moloney as a director on 7 June 2021 | |
11 Jun 2021 | AP01 | Appointment of Mr Matthew James Day as a director on 7 June 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 14 February 2021 with no updates | |
29 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 14 February 2020 with updates | |
15 Nov 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
29 Oct 2019 | AA01 | Previous accounting period extended from 28 February 2019 to 30 April 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with updates | |
14 Mar 2018 | PSC04 | Change of details for Mr Ricky Martin Moloney as a person with significant control on 14 March 2018 | |
14 Mar 2018 | CH01 | Director's details changed for Mr Ricky Martin Moloney on 14 March 2018 | |
14 Mar 2018 | CH01 | Director's details changed for Mr Ricky Martin Moloney on 14 March 2018 | |
14 Mar 2018 | AD01 | Registered office address changed from 22 Gwaun Hyfryd Caerphilly CF83 3BR United Kingdom to Llanover House Llanover Road Pontypridd Mid Glamorgan CF37 4DY on 14 March 2018 | |
15 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-15
|