NIG ACADEMY OF PROFESSIONAL INVESTIGATION LIMITED
Status | DISSOLVED |
Company No. | 03940162 |
Category | Private Limited Company |
Incorporated | 06 Mar 2000 |
Age | 24 years, 2 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 15 Oct 2019 |
Years | 4 years, 7 months, 15 days |
SUMMARY
NIG ACADEMY OF PROFESSIONAL INVESTIGATION LIMITED is an dissolved private limited company with number 03940162. It was incorporated 24 years, 2 months, 24 days ago, on 06 March 2000 and it was dissolved 4 years, 7 months, 15 days ago, on 15 October 2019. The company address is Dala Dala, Haywards Heath, RH17 7PW, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 15 Oct 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Jul 2019
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 28 May 2019
Action Date: 28 May 2019
Category: Address
Type: AD01
Change date: 2019-05-28
Old address: PO Box 813 Basepoint Business Centre John De Mierre House Bridge Road Haywards Heath West Sussex RH16 1UA England
New address: Dala Dala Ham Lane Scaynes Hill West Sussex Haywards Heath RH17 7PW
Documents
Confirmation statement with no updates
Date: 05 Apr 2019
Action Date: 06 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-06
Documents
Accounts with accounts type dormant
Date: 26 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 14 Mar 2018
Action Date: 06 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-06
Documents
Accounts with accounts type dormant
Date: 22 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 06 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-06
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2017
Action Date: 28 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-28
Old address: Alpha House 100 Borough High Street London SE1 1LB
New address: PO Box 813 Basepoint Business Centre John De Mierre House Bridge Road Haywards Heath West Sussex RH16 1UA
Documents
Accounts with accounts type dormant
Date: 24 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2016
Action Date: 06 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-06
Documents
Accounts with accounts type dormant
Date: 25 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2015
Action Date: 06 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-06
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2015
Action Date: 13 Mar 2015
Category: Address
Type: AD01
New address: Alpha House 100 Borough High Street London SE1 1LB
Old address: Alpha House Borough High Street London SE1 1LB England
Change date: 2015-03-13
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2015
Action Date: 13 Mar 2015
Category: Address
Type: AD01
New address: Alpha House 100 Borough High Street London SE1 1LB
Change date: 2015-03-13
Old address: The Priory Syresham Gardens Haywards Heath West Sussex RH16 3LB
Documents
Accounts with accounts type dormant
Date: 24 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2014
Action Date: 06 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-06
Documents
Change registered office address company with date old address
Date: 07 Jan 2014
Action Date: 07 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-07
Old address: Top Floor 45 the Broadway Haywards Heath West Sussex RH16 3AS
Documents
Accounts with accounts type dormant
Date: 03 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2013
Action Date: 06 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-06
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2012
Action Date: 06 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-06
Documents
Change person director company with change date
Date: 27 Mar 2012
Action Date: 01 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-01
Officer name: Mr Stuart Robert Withers
Documents
Accounts with accounts type dormant
Date: 07 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type dormant
Date: 02 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2011
Action Date: 06 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-06
Documents
Accounts with accounts type dormant
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2010
Action Date: 06 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-06
Documents
Termination secretary company with name
Date: 26 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nationwide Investigations Group (Europe) Limited
Documents
Legacy
Date: 11 May 2009
Category: Address
Type: 287
Description: Registered office changed on 11/05/2009 from clair house 3-5 clair road haywards heath west sussex RH16 3DP
Documents
Accounts with accounts type dormant
Date: 11 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 17 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/03/09; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 21 Apr 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / nationwide investigations group (europe) LIMITED / 20/05/2007
Documents
Legacy
Date: 04 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/03/08; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 16 May 2007
Category: Address
Type: 287
Description: Registered office changed on 16/05/07 from: 86 southwark bridge road london SE1 0EX
Documents
Legacy
Date: 27 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/07; full list of members
Documents
Certificate change of name company
Date: 02 Aug 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed academy of professional investig ation LIMITED\certificate issued on 02/08/06
Documents
Accounts with accounts type dormant
Date: 01 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 29 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/06; full list of members
Documents
Legacy
Date: 19 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/05; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 16 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/04; full list of members
Documents
Legacy
Date: 10 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/03; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Accounts with accounts type dormant
Date: 09 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 05 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/02; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 10 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/01; full list of members
Documents
Legacy
Date: 29 Dec 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/01 to 31/12/00
Documents
Legacy
Date: 29 Dec 2000
Category: Address
Type: 287
Description: Registered office changed on 29/12/00 from: 86 southwark bridge road london SE1 0EX
Documents
Legacy
Date: 29 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Dec 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Mar 2000
Category: Address
Type: 287
Description: Registered office changed on 14/03/00 from: 381 kingsway hove east sussex BN3 4QD
Documents
Legacy
Date: 10 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
THE WILLOWS 117 HIGH STREET,HUNTINGDON,PE28 2TB
Number: | 11290044 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 THE MEADWAY,SHOREHAM-BY-SEA,BN43 5RN
Number: | 11563422 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ST MELLION CLOSE,THAMESMEAD,SE28 8QD
Number: | 10157430 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BOYNE PARK,TUNBRIDGE WELLS,TN4 8EN
Number: | 08014599 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 WINCHESTER ROAD,SANDY,SG19 1RG
Number: | 11367149 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 STROUD ROAD,LONDON,SW19 8DG
Number: | 08884730 |
Status: | ACTIVE |
Category: | Private Limited Company |