NSL INVESTMENTS LIMITED

1 Radian Court 1 Radian Court, Milton Keynes, MK5 8PJ
StatusDISSOLVED
Company No.07320999
CategoryPrivate Limited Company
Incorporated21 Jul 2010
Age13 years, 10 months, 14 days
JurisdictionEngland Wales
Dissolution18 Jun 2019
Years4 years, 11 months, 16 days

SUMMARY

NSL INVESTMENTS LIMITED is an dissolved private limited company with number 07320999. It was incorporated 13 years, 10 months, 14 days ago, on 21 July 2010 and it was dissolved 4 years, 11 months, 16 days ago, on 18 June 2019. The company address is 1 Radian Court 1 Radian Court, Milton Keynes, MK5 8PJ.



Company Fillings

Gazette dissolved liquidation

Date: 18 Jun 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 18 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2018

Action Date: 31 May 2018

Category: Address

Type: AD01

New address: 1 Radian Court Knowlhill Milton Keynes MK5 8PJ

Old address: Rutland House 8th Floor 148 Edmund Street Birmingham B3 2JR England

Change date: 2018-05-31

Documents

View document PDF

Change sail address company with new address

Date: 31 May 2018

Category: Address

Type: AD02

New address: Rutland House 8th Floor, 148 Edmund Street Birmingham B3 2JR

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 29 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 May 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 11 May 2018

Action Date: 11 May 2018

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2018-05-11

Documents

View document PDF

Legacy

Date: 11 May 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 11/05/18

Documents

View document PDF

Resolution

Date: 11 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 16 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2017

Action Date: 30 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Leslie Crichton

Termination date: 2017-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2017

Action Date: 30 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-30

Officer name: Richard John Shearer

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2017

Action Date: 21 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2017

Action Date: 02 Jun 2017

Category: Address

Type: AD01

New address: Rutland House 8th Floor 148 Edmund Street Birmingham B3 2JR

Old address: The Urban Building Fourth Floor 3-9 Albert Street Slough SL1 2BE England

Change date: 2017-06-02

Documents

View document PDF

Auditors resignation company

Date: 25 Apr 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-01

Officer name: Mr Gareth Hughes

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Leslie Crichton

Appointment date: 2017-04-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-04-01

Officer name: Squire Patton Boggs Secretarial Services Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-03-13

Officer name: Sunil Shah

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-13

Officer name: Hayden David Robinson

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Howard Russell Palser

Termination date: 2017-03-13

Documents

View document PDF

Resolution

Date: 26 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change account reference date company current extended

Date: 05 Jan 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA01

New date: 2017-05-31

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2016

Action Date: 12 Dec 2016

Category: Address

Type: AD01

Old address: 4th Floor, Westgate House Westgate London W5 1YY

Change date: 2016-12-12

New address: The Urban Building Fourth Floor 3-9 Albert Street Slough SL1 2BE

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2016

Action Date: 21 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-21

Documents

View document PDF

Accounts with accounts type group

Date: 12 Apr 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: 22 Jul 2015

Action Date: 21 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-21

Documents

View document PDF

Accounts with accounts type group

Date: 14 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-02

Officer name: Dr Adam Howard Russell Palser

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-02

Officer name: James Christie Falconer Wilde

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-31

Officer name: Mark Henry Underwood

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-01

Officer name: Mr James Christie Falconer Wilde

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 21 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-21

Documents

View document PDF

Accounts with accounts type group

Date: 07 Apr 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: 05 Aug 2013

Action Date: 21 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-21

Documents

View document PDF

Accounts with accounts type group

Date: 18 Apr 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: 01 Aug 2012

Action Date: 21 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-21

Documents

View document PDF

Accounts with accounts type group

Date: 04 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Dolton

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hayden Robinson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2011

Action Date: 21 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-21

Documents

View document PDF

Certificate change of name company

Date: 14 Mar 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nirvana debtco 1 LIMITED\certificate issued on 14/03/11

Documents

View document PDF

Change of name notice

Date: 14 Mar 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 27 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Dolton

Documents

View document PDF

Appoint person director company with name

Date: 27 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Underwood

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2010

Action Date: 15 Oct 2010

Category: Capital

Type: SH01

Date: 2010-10-15

Capital : 2 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Oct 2010

Action Date: 27 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-27

Old address: Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sunil Shah

Documents

View document PDF

Termination secretary company with name

Date: 05 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mitre Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 05 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Yuill

Documents

View document PDF

Termination director company with name

Date: 05 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mitre Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 05 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mitre Directors Limited

Documents

View document PDF

Change account reference date company current extended

Date: 05 Oct 2010

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2011-07-31

Documents

View document PDF

Legacy

Date: 25 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Certificate change of name company

Date: 15 Sep 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed intercede 2368 LIMITED\certificate issued on 15/09/10

Documents

View document PDF

Incorporation company

Date: 21 Jul 2010

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BESCO INTERNATIONAL GERMANY LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:06358832
Status:ACTIVE
Category:Private Limited Company

BOULT BROS. (PROPERTIES) LTD

CENTRAL CHAMBERS,RUGBY,CV21 2SG

Number:05723093
Status:ACTIVE
Category:Private Limited Company

CLICK TRANSFERT LP

42B HAYMARKET TERRACE,EDINBURGH,EH12 5LA

Number:SL031696
Status:ACTIVE
Category:Limited Partnership

FLYING BABY SHAPES LIMITED

138 BEDFORD HILL,LONDON,SW12 9HW

Number:11061546
Status:ACTIVE
Category:Private Limited Company

K & D BUILDING (WHITBY) LIMITED

SELLY HILL,WHITBY,YO21 1SF

Number:07087614
Status:ACTIVE
Category:Private Limited Company

S B C SERVICES (EAST ANGLIA) LIMITED

42 WRIGHT LANE 42 WRIGHT LANE,IPSWICH KESGRAVE,IP5 2FA

Number:11253014
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