THE NOTTINGHAMSHIRE ENTERPRISE AGENCY LIMITED

Nottingham Commerce Centre 8 Experian Way Nottingham Commerce Centre 8 Experian Way, Nottingham, NG2 1EP, Nottinghamshire
StatusDISSOLVED
Company No.07204679
Category
Incorporated26 Mar 2010
Age14 years, 1 month, 27 days
JurisdictionEngland Wales
Dissolution26 Sep 2017
Years6 years, 7 months, 26 days

SUMMARY

THE NOTTINGHAMSHIRE ENTERPRISE AGENCY LIMITED is an dissolved with number 07204679. It was incorporated 14 years, 1 month, 27 days ago, on 26 March 2010 and it was dissolved 6 years, 7 months, 26 days ago, on 26 September 2017. The company address is Nottingham Commerce Centre 8 Experian Way Nottingham Commerce Centre 8 Experian Way, Nottingham, NG2 1EP, Nottinghamshire.



Company Fillings

Gazette dissolved voluntary

Date: 26 Sep 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jul 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Jun 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Jun 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2016

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Scott Knowles

Change date: 2015-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2015

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David George Cowcher

Termination date: 2015-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2015

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-28

Officer name: Mr Scott Knowles

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Jun 2015

Action Date: 22 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Jun 2014

Action Date: 25 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 May 2013

Action Date: 28 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Jun 2012

Action Date: 26 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Apr 2011

Action Date: 26 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-26

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2011

Action Date: 21 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-21

Officer name: George Cowcher

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jan 2011

Action Date: 17 Jan 2011

Category: Address

Type: AD01

Old address: 16 Churchill Way Cardiff CF10 2DX United Kingdom

Change date: 2011-01-17

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: George Cowcher

Documents

View document PDF

Termination director company with name

Date: 01 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Stephens

Documents

View document PDF

Incorporation company

Date: 26 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEFINITIVE INVEST LIMITED

PARK HOUSE,LUTON,LU1 3EP

Number:11001105
Status:ACTIVE
Category:Private Limited Company

MERIXA CONSULTING LIMITED

339 TWO MILE HILL ROAD,BRISTOL,BS15 1AN

Number:09660587
Status:ACTIVE
Category:Private Limited Company

ORTUS LIMITED

PARK HILL HOUSE IDLICOTE ROAD,SHIPSTON ON STOUR,CV36 5DQ

Number:02758123
Status:ACTIVE
Category:Private Limited Company

SACKVILLE DEVELOPMENTS LTD

LOWER BOWDEN MANOR BOWDEN GREEN,READING,RG8 8JL

Number:10462751
Status:ACTIVE
Category:Private Limited Company
Number:SL003580
Status:ACTIVE
Category:Limited Partnership

TDK MAX LIMITED

9 NORTON CLOSE,LONDON,E4 8LS

Number:10102950
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