- Company Overview for NS PROPERTIES INVESTMENT LTD (12244128)
- Filing history for NS PROPERTIES INVESTMENT LTD (12244128)
- People for NS PROPERTIES INVESTMENT LTD (12244128)
- Charges for NS PROPERTIES INVESTMENT LTD (12244128)
- More for NS PROPERTIES INVESTMENT LTD (12244128)
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) |
---|---|---|---|
29 Oct 2024 | AA01 | Current accounting period shortened from 30 October 2023 to 29 October 2023 | |
07 Aug 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Dec 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
31 Oct 2023 | AA01 | Current accounting period shortened from 31 October 2022 to 30 October 2022 | |
30 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with no updates | |
14 Jun 2022 | MR01 | Registration of charge 122441280003, created on 8 June 2022 | |
31 May 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
09 May 2022 | CS01 | Confirmation statement made on 9 May 2022 with updates | |
09 May 2022 | PSC07 | Cessation of Samuel Zalcberg as a person with significant control on 21 March 2022 | |
09 May 2022 | TM01 | Termination of appointment of Samuel Zalcberg as a director on 21 March 2022 | |
11 Oct 2021 | CS01 | Confirmation statement made on 3 October 2021 with no updates | |
02 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
16 Feb 2021 | MR01 | Registration of charge 122441280001, created on 5 February 2021 | |
16 Feb 2021 | MR01 | Registration of charge 122441280002, created on 5 February 2021 | |
15 Oct 2020 | CS01 | Confirmation statement made on 3 October 2020 with updates | |
14 Oct 2020 | PSC04 | Change of details for Mr Samuel Zalcberg as a person with significant control on 2 October 2020 | |
13 Oct 2020 | PSC01 | Notification of Nachum Yoel Weinberger as a person with significant control on 2 October 2020 | |
13 Oct 2020 | PSC04 | Change of details for Mr Samuel Zalcberg as a person with significant control on 2 October 2020 | |
13 Oct 2020 | CH01 | Director's details changed for Mr Samuel Zalcberg on 2 October 2020 | |
13 Oct 2020 | CH01 | Director's details changed for Mr Nachum Yoel Weinberger on 2 October 2020 | |
27 Aug 2020 | AD01 | Registered office address changed from 14 Temple Gardens Golders Green London NW11 0LL United Kingdom to 89 Bridge Lane London NW11 0EE on 27 August 2020 | |
04 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-04
|