NM COMPLIANCE LIMITED
Status | DISSOLVED |
Company No. | 08104089 |
Category | Private Limited Company |
Incorporated | 13 Jun 2012 |
Age | 11 years, 10 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 03 Nov 2020 |
Years | 3 years, 5 months, 24 days |
SUMMARY
NM COMPLIANCE LIMITED is an dissolved private limited company with number 08104089. It was incorporated 11 years, 10 months, 14 days ago, on 13 June 2012 and it was dissolved 3 years, 5 months, 24 days ago, on 03 November 2020. The company address is Ty Coed Viggory Lane Ty Coed Viggory Lane, Woking, GU21 4XH, Surrey, England.
Company Fillings
Gazette dissolved voluntary
Date: 03 Nov 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Aug 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 18 Jun 2020
Action Date: 13 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-13
Documents
Accounts with accounts type micro entity
Date: 05 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change account reference date company current shortened
Date: 24 Feb 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2020-06-30
New date: 2020-03-31
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 17 Jun 2019
Action Date: 13 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-13
Documents
Accounts with accounts type micro entity
Date: 04 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 13 Jun 2018
Action Date: 13 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-13
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 15 Jun 2017
Action Date: 13 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-13
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2016
Action Date: 13 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-13
Documents
Change person director company with change date
Date: 04 Aug 2015
Action Date: 04 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-04
Officer name: Mr Navin Mandla
Documents
Change person secretary company with change date
Date: 04 Aug 2015
Action Date: 04 Aug 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Jyoti Murthy
Change date: 2015-08-04
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2015
Action Date: 04 Aug 2015
Category: Address
Type: AD01
New address: Ty Coed Viggory Lane Horsell Woking Surrey GU21 4XH
Change date: 2015-08-04
Old address: 139 Montague Road Rugby Warwickshire CV22 6LQ
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 13 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-13
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2014
Action Date: 13 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-13
Documents
Appoint person secretary company with name
Date: 16 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Jyoti Murthy
Documents
Capital allotment shares
Date: 16 Jun 2014
Action Date: 14 Jun 2013
Category: Capital
Type: SH01
Date: 2013-06-14
Capital : 1 GBP
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2013
Action Date: 13 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-13
Documents
Change person director company with change date
Date: 15 Aug 2012
Action Date: 15 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Navin Mandla
Change date: 2012-08-15
Documents
Change registered office address company with date old address
Date: 15 Aug 2012
Action Date: 15 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-15
Old address: 28 Ashclyst View Broadclyst Exeter Devon EX5 3NA United Kingdom
Documents
Some Companies
A TO Z BOHEMIAN GLASS (UK) LIMITED
758 GREAT CAMBRIDGE ROAD,ENFIELD,EN1 3PN
Number: | 04227497 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 NORWOOD ROAD,LEATHERHEAD,KT24 5NT
Number: | 02616472 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOUR CUBED INVESTMENTS LIMITED
28-30 NORTH STREET,DALRY,KA24 5DW
Number: | SC340274 |
Status: | ACTIVE |
Category: | Private Limited Company |
115 CARSTAIRS STREET,GLASGOW,G40 4JQ
Number: | SC581502 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 FIELD ROAD,LONDON,E7 9DP
Number: | 08181278 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 JUPITER HOUSE,READING,RG7 8NN
Number: | 08361250 |
Status: | ACTIVE |
Category: | Private Limited Company |