NOS 3 LIMITED

Kroll Advisory Ltd, The Shard Kroll Advisory Ltd, The Shard, London, SE1 9SG
StatusLIQUIDATION
Company No.05700580
CategoryPrivate Limited Company
Incorporated07 Feb 2006
Age18 years, 3 months, 22 days
JurisdictionEngland Wales

SUMMARY

NOS 3 LIMITED is an liquidation private limited company with number 05700580. It was incorporated 18 years, 3 months, 22 days ago, on 07 February 2006. The company address is Kroll Advisory Ltd, The Shard Kroll Advisory Ltd, The Shard, London, SE1 9SG.



Company Fillings

Change registered office address company with date old address new address

Date: 09 Sep 2023

Action Date: 09 Sep 2023

Category: Address

Type: AD01

New address: Kroll Advisory Ltd, the Shard 32 London Bridge Street London SE1 9SG

Old address: Bridgewater House Upper Ground Floor, Bridgewater House Whitworth Street Manchester M1 6LT England

Change date: 2023-09-09

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Apr 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Slater

Termination date: 2023-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2023

Action Date: 07 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2022

Action Date: 07 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2022

Action Date: 09 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-09

Old address: 10th Floor Bridgewater House Whitworth Street Manchester M1 6LT England

New address: Bridgewater House Upper Ground Floor, Bridgewater House Whitworth Street Manchester M1 6LT

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2022

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2021

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Legacy

Date: 02 Jun 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Capital

Type: SH19

Date: 2021-06-01

Capital : 1.00 GBP

Documents

View document PDF

Legacy

Date: 01 Jun 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 12/05/21

Documents

View document PDF

Resolution

Date: 01 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Apr 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 26 Apr 2021

Action Date: 26 Apr 2021

Category: Capital

Type: SH19

Capital : 4,150,002 GBP

Date: 2021-04-26

Documents

View document PDF

Legacy

Date: 26 Apr 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/03/21

Documents

View document PDF

Resolution

Date: 26 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2021

Action Date: 07 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Address

Type: AD01

New address: 10th Floor Bridgewater House Whitworth Street Manchester M1 6LT

Old address: Suite 301a Bridgewater House Whitworth Street Manchester M1 6LT United Kingdom

Change date: 2020-06-16

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-10

Officer name: Matthew Patrick Scannell

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Oct 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-07-19

Officer name: Justin Seers

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Address

Type: AD01

New address: Suite 301a Bridgewater House Whitworth Street Manchester M1 6LT

Change date: 2019-02-11

Old address: Alliance House Westpoint Enterprise Park, Clarence Avenue Trafford Park Manchester M17 1QS

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aditya Vikram

Termination date: 2017-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Clifford Iannazzo

Appointment date: 2017-07-20

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Aug 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Patrick Scannell

Appointment date: 2016-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ryan Atkinson

Termination date: 2016-05-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 07 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2015

Action Date: 07 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2014

Action Date: 07 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-07

Officer name: Mr Aditya Vikram

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2014

Action Date: 07 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-07

Officer name: Mr Tim Mooney

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Sep 2014

Action Date: 07 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Slater

Appointment date: 2014-08-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Sep 2014

Action Date: 07 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Justin Seers

Appointment date: 2014-08-07

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2014

Action Date: 07 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-07

Officer name: Mr Ryan Atkinson

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2014

Action Date: 07 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-07

Officer name: Nicholas John Vetch

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2014

Action Date: 07 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rupert Frank Kirby

Termination date: 2014-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2014

Action Date: 07 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen John East

Termination date: 2014-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2014

Action Date: 07 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Robert Faber

Termination date: 2014-08-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Sep 2014

Action Date: 07 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William Alexander Heaney

Termination date: 2014-08-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2014

Action Date: 08 Sep 2014

Category: Address

Type: AD01

Old address: C/O Internos Global 65 Grosvenor Street London W1K 3JH

Change date: 2014-09-08

New address: Alliance House Westpoint Enterprise Park, Clarence Avenue Trafford Park Manchester M17 1QS

Documents

View document PDF

Resolution

Date: 02 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Miscellaneous

Date: 18 Mar 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Auditors resignation company

Date: 13 Mar 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 19 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2014

Action Date: 07 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-07

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Sep 2013

Action Date: 17 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-17

Old address: 6Th Floor, Palladium House 1-4 Argyll Street London W1F 7TA

Documents

View document PDF

Appoint person director company with name

Date: 01 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rupert Frank Kirby

Documents

View document PDF

Termination director company with name

Date: 23 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Whitehouse

Documents

View document PDF

Termination director company with name

Date: 23 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Riley

Documents

View document PDF

Termination director company with name

Date: 23 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Gregory

Documents

View document PDF

Appoint person director company with name

Date: 23 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas John Vetch

Documents

View document PDF

Appoint person director company with name

Date: 23 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John East

Documents

View document PDF

Appoint person director company with name

Date: 23 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Robert Faber

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2013

Action Date: 07 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2012

Action Date: 07 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2011

Action Date: 07 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2010

Action Date: 07 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 23/06/09\gbp si 750000@1=750000\gbp ic 400002/1150002\

Documents

View document PDF

Memorandum articles

Date: 23 Apr 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 07 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 30/03/09\gbp si 400000@1=400000\gbp ic 2/400002\

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Capital

Type: 123

Description: Gbp nc 5601000/10000000\30/03/09

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 10/02/2009 from 6TH floor palladium house 1-4 argyll street london W1F 7TA

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / michael riley / 01/01/2008

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 21/02/08 from: 6TH floor palladium house 1-4 argyll street london W1F 7TA

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 21/02/08 from: 4TH floor, 11 hanover street mayfair london W15 1YQ

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Capital

Type: 88(2)R

Description: Ad 24/09/07--------- £ si 5600000@1=5600000 £ ic 2/5600002

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 24/09/07

Documents

View document PDF

Resolution

Date: 15 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 24 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

ALEXANDER INVESTMENTS (UK) LTD

GREAT WORGE FARM,ROBERTSBRIDGE,TN32 5HL

Number:06617502
Status:ACTIVE
Category:Private Limited Company

G2G ONLINE LTD

43 BRIDGE STREET,BURY,BL0 9AD

Number:11707043
Status:ACTIVE
Category:Private Limited Company

KENT GROUP SERVICES LIMITED

106 HUNDRED ACRE ROAD,SUTTON COLDFIELD,B74 2BP

Number:02980525
Status:ACTIVE
Category:Private Limited Company

MOOREPOLE LIMITED

QUINTON LODGE, 71 GAYTON ROAD,KING'S LYNN,PE32 1LW

Number:11230362
Status:ACTIVE
Category:Private Limited Company

NICHOLAS SCOTT LEGAL SERVICES LIMITED

BUCKINGHAM COURT,LONDON,SW1E 6PE

Number:08840712
Status:ACTIVE
Category:Private Limited Company

THE-FAS-SOLUTIONS LIMITED

15 HASTINGS AVENUE,BRADFORD,BD5 9PR

Number:10791222
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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