- Company Overview for NRL PAYMENTS LTD (13493952)
- Filing history for NRL PAYMENTS LTD (13493952)
- People for NRL PAYMENTS LTD (13493952)
- More for NRL PAYMENTS LTD (13493952)
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) |
---|---|---|---|
28 May 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2023 | TM01 | Termination of appointment of Motivated Intelligence Technology Ltd as a director on 17 October 2023 | |
12 Oct 2023 | CH01 | Director's details changed for Mrs Francheska Anna Humphreys on 12 October 2023 | |
11 Oct 2023 | AP01 | Appointment of Mrs Francheska Anna Humphreys as a director on 11 October 2023 | |
11 Oct 2023 | TM01 | Termination of appointment of Sunil Nathan Variyam as a director on 11 October 2023 | |
29 Jun 2023 | CS01 | Confirmation statement made on 29 June 2023 with no updates | |
03 Jan 2023 | AA | Accounts for a dormant company made up to 31 March 2022 | |
04 Oct 2022 | AA01 | Previous accounting period shortened from 31 July 2022 to 31 March 2022 | |
20 Sep 2022 | AD01 | Registered office address changed from Union House New Union Street Coventry CV1 2NT England to Foxhall Lodge Foxhall Road Nottingham NG7 6LH on 20 September 2022 | |
14 Sep 2022 | AD01 | Registered office address changed from Foxhall Lodge Foxhall Road Nottingham NG7 6LH England to Union House New Union Street Coventry CV1 2NT on 14 September 2022 | |
14 Sep 2022 | PSC07 | Cessation of Marion Bernadette Wilmann as a person with significant control on 14 September 2022 | |
14 Sep 2022 | PSC02 | Notification of Motivated Intelligence Technology Ltd as a person with significant control on 14 September 2022 | |
14 Sep 2022 | AD01 | Registered office address changed from Union House 111 New Union Street Coventry CV1 2NT England to Foxhall Lodge Foxhall Road Nottingham NG7 6LH on 14 September 2022 | |
14 Sep 2022 | AP02 | Appointment of Motivated Intelligence Technology Ltd as a director on 14 September 2022 | |
14 Sep 2022 | TM01 | Termination of appointment of Marion Bernadette Wilmann as a director on 14 September 2022 | |
14 Sep 2022 | AP01 | Appointment of Mr Sunil Nathan Variyam as a director on 14 September 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 4 July 2022 with no updates | |
24 Mar 2022 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to Union House 111 New Union Street Coventry CV1 2NT on 24 March 2022 | |
15 Feb 2022 | CERTNM |
Company name changed nrl staff LTD\certificate issued on 15/02/22
|
|
15 Feb 2022 | AD01 | Registered office address changed from Jolyon House Amberley Way Hounslow TW4 6BH England to Kemp House 160 City Road London EC1V 2NX on 15 February 2022 | |
05 Jul 2021 | NEWINC |
Incorporation
Statement of capital on 2021-07-05
|