Advanced company searchLink opens in new window

N & N DIRECT LIMITED

Company number SC291979

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)
05 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Aug 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
12 Nov 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
05 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
11 Feb 2013 CH01 Director's details changed for Navid Mohammed on 11 February 2013
11 Feb 2013 CH03 Secretary's details changed for Navid Mohammed on 11 February 2013
03 Dec 2012 AA Total exemption small company accounts made up to 31 October 2011
03 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
02 Nov 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
02 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2012 AD01 Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 20 April 2012
02 Dec 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
03 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
25 Jul 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 October 2010
25 Jul 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 October 2009
24 Nov 2010 AR01 Annual return made up to 19 October 2010 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/07/2011
24 Nov 2010 CH01 Director's details changed for Navid Mohammed on 1 October 2009
06 Oct 2010 AAMD Amended accounts made up to 31 October 2009
02 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
11 Mar 2010 AP01 Appointment of Navid Mohammed as a director
10 Dec 2009 AR01 Annual return made up to 19 October 2009 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/07/2011