NNS PROFESSIONALS LTD
Status | DISSOLVED |
Company No. | 07359452 |
Category | Private Limited Company |
Incorporated | 27 Aug 2010 |
Age | 13 years, 9 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 28 Feb 2024 |
Years | 3 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
Liquidation voluntary members return of final meeting
Date: 28 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
Liquidation voluntary declaration of solvency
Date: 13 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 13 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Resolution
Date: 02 Oct 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Accounts with accounts type unaudited abridged
Date: 29 May 2020
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 03 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Guna Sellamuthu
Documents
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
Some Companies
CONSTRUCTION AND COMMERCIAL SOLUTIONS UK LIMITED
89 CHORLEY ROAD,MANCHESTER,M27 4AA
Number: | 08385676 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
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 |
GREAT OSBASTON FARM,MONMOUTH,NP25 5DL
Number: | 07255021 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |