NIG ACADEMY OF PROFESSIONAL INVESTIGATION LIMITED

Dala Dala, Haywards Heath, RH17 7PW, United Kingdom
StatusDISSOLVED
Company No.03940162
CategoryPrivate Limited Company
Incorporated06 Mar 2000
Age24 years, 2 months, 24 days
JurisdictionEngland Wales
Dissolution15 Oct 2019
Years4 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

View document PDF

Gazette notice voluntary

Date: 30 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 26 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nationwide Investigations Group (Europe) Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/03/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Apr 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / nationwide investigations group (europe) LIMITED / 20/05/2007

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/03/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/03/07; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 29 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/03/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/03/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/03/04; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/03/03; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/03/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 06/03/01; full list of members

Documents

View document PDF

Legacy

Date: 29 Dec 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/01 to 31/12/00

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Dec 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Mar 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 06 Mar 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DFMA CONSULTANTS LIMITED

THE WILLOWS 117 HIGH STREET,HUNTINGDON,PE28 2TB

Number:11290044
Status:ACTIVE
Category:Private Limited Company

MR CHIPS TUNING LIMITED

59 THE MEADWAY,SHOREHAM-BY-SEA,BN43 5RN

Number:11563422
Status:ACTIVE
Category:Private Limited Company

ON GEES & CO LTD

1 ST MELLION CLOSE,THAMESMEAD,SE28 8QD

Number:10157430
Status:ACTIVE
Category:Private Limited Company

PLUM TRAVEL LIMITED

3 BOYNE PARK,TUNBRIDGE WELLS,TN4 8EN

Number:08014599
Status:ACTIVE
Category:Private Limited Company

SDL HIRE SERVICES LTD

49 WINCHESTER ROAD,SANDY,SG19 1RG

Number:11367149
Status:ACTIVE
Category:Private Limited Company

SPIRAL 3 LTD

36 STROUD ROAD,LONDON,SW19 8DG

Number:08884730
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source