- Company Overview for NTS COMMUNICATIONS LLP (OC370637)
- Filing history for NTS COMMUNICATIONS LLP (OC370637)
- People for NTS COMMUNICATIONS LLP (OC370637)
- Charges for NTS COMMUNICATIONS LLP (OC370637)
- More for NTS COMMUNICATIONS LLP (OC370637)
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) |
---|---|---|---|
07 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Nov 2022 | LLDS01 | Application to strike the limited liability partnership off the register | |
28 Oct 2022 | LLMR04 | Satisfaction of charge OC3706370002 in full | |
31 Jan 2022 | LLCS01 | Confirmation statement made on 31 January 2022 with no updates | |
12 Oct 2021 | LLAA01 | Current accounting period extended from 31 December 2021 to 31 March 2022 | |
04 Oct 2021 | LLAP01 | Appointment of Wavenet Limited as a member on 1 October 2021 | |
04 Oct 2021 | LLAP01 | Appointment of Apr Telecoms (Maintenance) Limited as a member on 1 October 2021 | |
04 Oct 2021 | LLAD01 | Registered office address changed from Second Floor, One Central Boulevard Second Floor, One Central Boulevard Blythe Valley Park, Shirley Solihill Birmingham B90 8BG England to Second Floor, One Central Boulevard Central Boulevard Shirley Solihull B90 8BG on 4 October 2021 | |
04 Oct 2021 | LLTM01 | Termination of appointment of Steve Ward as a member on 1 October 2021 | |
04 Oct 2021 | LLTM01 | Termination of appointment of Amanda Jane Ward as a member on 1 October 2021 | |
04 Oct 2021 | LLTM01 | Termination of appointment of Teresa Jane Pallett as a member on 1 October 2021 | |
04 Oct 2021 | LLPSC02 | Notification of Wavenet Limited as a person with significant control on 1 October 2021 | |
04 Oct 2021 | LLTM01 | Termination of appointment of Alan Christopher Pallett as a member on 1 October 2021 | |
04 Oct 2021 | LLTM01 | Termination of appointment of Nts Communications Holdings Limited as a member on 1 October 2021 | |
04 Oct 2021 | LLPSC07 | Cessation of Steve Ward as a person with significant control on 1 October 2021 | |
04 Oct 2021 | LLPSC07 | Cessation of Alan Christopher Pallett as a person with significant control on 1 October 2021 | |
04 Oct 2021 | LLAD01 | Registered office address changed from Technology House Hadley Telford TF1 6QJ England to Second Floor, One Central Boulevard Second Floor, One Central Boulevard Blythe Valley Park, Shirley Solihill Birmingham B90 8BG on 4 October 2021 | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 Aug 2021 | LLAP01 | Appointment of Mrs Teresa Jane Pallett as a member on 21 December 2018 | |
04 Aug 2021 | LLAP01 | Appointment of Mrs Amanda Jane Ward as a member on 21 December 2018 | |
03 Feb 2021 | LLCS01 | Confirmation statement made on 31 January 2021 with no updates | |
28 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Aug 2020 | LLAD02 | Location of register of charges has been changed to Technology House Hadley Telford TF1 6QJ | |
20 Mar 2020 | LLMR04 | Satisfaction of charge OC3706370001 in full |