NRR MOZAMBIQUE LIMITED

6th Floor 60 Gracechurch Street, London, EC3V 0HR, United Kingdom
StatusDISSOLVED
Company No.07475208
CategoryPrivate Limited Company
Incorporated21 Dec 2010
Age13 years, 5 months, 11 days
JurisdictionEngland Wales
Dissolution22 Jun 2021
Years2 years, 11 months, 9 days

SUMMARY

NRR MOZAMBIQUE LIMITED is an dissolved private limited company with number 07475208. It was incorporated 13 years, 5 months, 11 days ago, on 21 December 2010 and it was dissolved 2 years, 11 months, 9 days ago, on 22 June 2021. The company address is 6th Floor 60 Gracechurch Street, London, EC3V 0HR, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 22 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-21

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2018

Action Date: 21 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-21

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 21 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-21

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2016

Action Date: 01 Aug 2016

Category: Address

Type: AD01

Old address: One America Square Crosswall London EC3N 2SG

New address: 6th Floor 60 Gracechurch Street London EC3V 0HR

Change date: 2016-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 21 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-21

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Stephen French

Termination date: 2015-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Edward Beams

Appointment date: 2015-01-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2015

Action Date: 21 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jan 2015

Action Date: 03 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-09-03

Officer name: John Michael Bottomley

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Jan 2015

Action Date: 03 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-09-03

Officer name: Ben Harber

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2014

Action Date: 18 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Stephen French

Change date: 2014-02-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2013

Action Date: 21 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-21

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 21 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Steinepreis

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Stephen French

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 21 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-21

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2011

Action Date: 21 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-21

Documents

View document PDF

Incorporation company

Date: 21 Dec 2010

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CRAWFORD ENERGY RESOURCES LIMITED

18 CHURCH STREET,WIGTON,CA7 9AA

Number:08419502
Status:ACTIVE
Category:Private Limited Company

ELECTRA AUTOMOBILES LIMITED

53 ST. JULIANS CRESCENT,SHREWSBURY,SY1 1UD

Number:10915170
Status:ACTIVE
Category:Private Limited Company

FIELDLAKE LIMITED

3 HOOP LANE,,NW11 8JR

Number:05910093
Status:ACTIVE
Category:Private Limited Company

RHYTIK LEISURE LTD

9 THAMES POINT,LONDON,SW6 2SX

Number:10884399
Status:ACTIVE
Category:Private Limited Company

SMITH & BLOOM LIMITED

THE CORNER HOUSE 3 RICHMOND CLOSE,NORWICH,NR9 5BP

Number:05705621
Status:ACTIVE
Category:Private Limited Company
Number:07204857
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