Advanced company searchLink opens in new window

NO1 CCTV LTD

Company number 12082868

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)
01 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2021 AP01 Appointment of Mr Md Muhibur Rahman Raju as a director on 16 December 2019
03 Apr 2021 AD01 Registered office address changed from 341 Gray's Inn Road London WC1X 8PX England to 46 Nigel Building Portpool Lane London EC1N 7UR on 3 April 2021
03 Apr 2021 TM01 Termination of appointment of Anthony Mark as a director on 1 December 2020
03 Apr 2021 PSC01 Notification of Md Muhibur Rahman Raju as a person with significant control on 16 December 2019
27 Jan 2021 AP01 Appointment of Mr Anthony Mark as a director on 1 December 2020
27 Jan 2021 AD01 Registered office address changed from 46 Nigel Building Portpool Lane London EC1N 7UR England to 341 Gray's Inn Road London WC1X 8PX on 27 January 2021
27 Jan 2021 TM01 Termination of appointment of Md Muhibur Rahman Raju as a director on 1 December 2020
27 Jan 2021 PSC07 Cessation of Muhibur Rahman Raju as a person with significant control on 1 December 2020
07 Jan 2021 PSC01 Notification of Muhibur Rahman Raju as a person with significant control on 16 December 2019
07 Jan 2021 AD01 Registered office address changed from 341 Gray's Inn Road London WC1X 8PX England to 46 Nigel Building Portpool Lane London EC1N 7UR on 7 January 2021
07 Jan 2021 AP01 Appointment of Mr Md Muhibur Rahman Raju as a director on 16 December 2019
07 Jan 2021 TM01 Termination of appointment of Anthony Mark as a director on 1 December 2020
03 Dec 2020 AP01 Appointment of Mr Anthony Mark as a director on 1 November 2020
03 Dec 2020 TM01 Termination of appointment of Md Muhibur Rahman Raju as a director on 1 November 2020
03 Dec 2020 PSC07 Cessation of Md Muhibur Rahman Raju as a person with significant control on 1 November 2020
02 Dec 2020 AD01 Registered office address changed from Flat 46 Nigel Building Portpool Lane London EC1N 7UR England to 341 Gray's Inn Road London WC1X 8PX on 2 December 2020
19 Oct 2020 AA Micro company accounts made up to 31 August 2020
03 Oct 2020 AD01 Registered office address changed from Nigel Building Portpool Lane London EC1N 7UR England to Flat 46 Nigel Building Portpool Lane London EC1N 7UR on 3 October 2020
24 Sep 2020 AA01 Previous accounting period shortened from 31 October 2020 to 31 August 2020
05 Sep 2020 AA01 Previous accounting period shortened from 31 July 2020 to 31 October 2019
25 Aug 2020 CS01 Confirmation statement made on 25 August 2020 with updates
25 Aug 2020 PSC01 Notification of Md Muhibur Rahman Raju as a person with significant control on 16 December 2019
25 Aug 2020 AP01 Appointment of Mr Md Muhibur Rahman Raju as a director on 16 December 2019