NNS PROFESSIONALS LTD

Lawrence House Lawrence House, Norwich, NR2 1AD, Norfolk
StatusDISSOLVED
Company No.07359452
CategoryPrivate Limited Company
Incorporated27 Aug 2010
Age13 years, 9 months, 7 days
JurisdictionEngland Wales
Dissolution28 Feb 2024
Years3 months, 4 days

SUMMARY

NNS PROFESSIONALS LTD is an dissolved private limited company with number 07359452. It was incorporated 13 years, 9 months, 7 days ago, on 27 August 2010 and it was dissolved 3 months, 4 days ago, on 28 February 2024. The company address is Lawrence House Lawrence House, Norwich, NR2 1AD, Norfolk.



Company Fillings

Gazette dissolved liquidation

Date: 28 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 28 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Jun 2023

Action Date: 04 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-04-04

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 13 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-11

New address: Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD

Old address: 11 Loveday Way Benfleet SS7 1FF England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Mar 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 18 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Resolution

Date: 02 Oct 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2020

Action Date: 22 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2020

Action Date: 18 Aug 2020

Category: Address

Type: AD01

New address: 11 Loveday Way Benfleet SS7 1FF

Old address: 6 Weirbrook Rayleigh Essex SS6 7GX

Change date: 2020-08-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 May 2020

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2019

Action Date: 22 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 27 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nanden Sellamuthu

Change date: 2017-09-13

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2017

Action Date: 27 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-06-20

Officer name: Guna Sellamuthu

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 27 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2015

Action Date: 27 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 27 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Certificate change of name company

Date: 10 Apr 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ngs consulting LTD\certificate issued on 10/04/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2013

Action Date: 27 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2012

Action Date: 27 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2011

Action Date: 27 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-27

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Guna Sellamuthu

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2010

Action Date: 27 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-27

Officer name: Mr Nanden Sellamuthu

Documents

View document PDF

Incorporation company

Date: 27 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONSTRUCTION AND COMMERCIAL SOLUTIONS UK LIMITED

89 CHORLEY ROAD,MANCHESTER,M27 4AA

Number:08385676
Status:LIQUIDATION
Category:Private Limited Company

ETRAS LIMITED

1 WINDLE PARK,ST. HELENS,WA11 7RG

Number:06721594
Status:ACTIVE
Category:Private Limited Company

GOFURTHER ORGANISATIONAL DEVELOPMENT LTD

3 ROATH COURT ROAD,CARDIFF,CF24 3SB

Number:08838349
Status:ACTIVE
Category:Private Limited Company

JAVE PROPERTIES LIMITED

GREAT OSBASTON FARM,MONMOUTH,NP25 5DL

Number:07255021
Status:ACTIVE
Category:Private Limited Company

PELEUS PROPERTY LIMITED

26 CHARLOTTE SQUARE,EDINBURGH,EH2 4ET

Number:SC572637
Status:ACTIVE
Category:Private Limited Company

STAINLESS PIPELINE SOLUTIONS LIMITED

34 PEARSON STREET,CRADLEY HEATH,B64 6ED

Number:07119906
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