NOS 3 LIMITED
Status | LIQUIDATION |
Company No. | 05700580 |
Category | Private Limited Company |
Incorporated | 07 Feb 2006 |
Age | 18 years, 3 months, 22 days |
Jurisdiction | England 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
Liquidation voluntary declaration of solvency
Date: 09 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 09 Sep 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 11 Sep 2021
Category: Gazette
Type: DISS40
Documents
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
Legacy
Date: 02 Jun 2021
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
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
Legacy
Date: 01 Jun 2021
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 12/05/21
Documents
Resolution
Date: 01 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Apr 2021
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
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
Legacy
Date: 26 Apr 2021
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 30/03/21
Documents
Resolution
Date: 26 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 30 Nov 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 30 Nov 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
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
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
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
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
Gazette filings brought up to date
Date: 31 Aug 2016
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 01 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rupert Frank Kirby
Documents
Termination director company with name
Date: 23 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Victoria Whitehouse
Documents
Termination director company with name
Date: 23 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Riley
Documents
Termination director company with name
Date: 23 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Gregory
Documents
Appoint person director company with name
Date: 23 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas John Vetch
Documents
Appoint person director company with name
Date: 23 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen John East
Documents
Appoint person director company with name
Date: 23 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Robert Faber
Documents
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 07 Apr 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 01 Apr 2009
Category: Capital
Type: 123
Description: Gbp nc 5601000/10000000\30/03/09
Documents
Legacy
Date: 10 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/09; full list of members
Documents
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
Legacy
Date: 10 Feb 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 10 Feb 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
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
Legacy
Date: 04 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/08; full list of members
Documents
Legacy
Date: 03 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / michael riley / 01/01/2008
Documents
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
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
Legacy
Date: 15 Oct 2007
Category: Capital
Type: 88(2)R
Description: Ad 24/09/07--------- £ si 5600000@1=5600000 £ ic 2/5600002
Documents
Legacy
Date: 15 Oct 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 24/09/07
Documents
Resolution
Date: 15 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 24 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
ALEXANDER INVESTMENTS (UK) LTD
GREAT WORGE FARM,ROBERTSBRIDGE,TN32 5HL
Number: | 06617502 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 BRIDGE STREET,BURY,BL0 9AD
Number: | 11707043 |
Status: | ACTIVE |
Category: | Private Limited Company |
106 HUNDRED ACRE ROAD,SUTTON COLDFIELD,B74 2BP
Number: | 02980525 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
15 HASTINGS AVENUE,BRADFORD,BD5 9PR
Number: | 10791222 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |