N&M DLUX LIMITED

64 Dolphin Grove, Norwich, NR2 4DY, England
StatusDISSOLVED
Company No.08361243
CategoryPrivate Limited Company
Incorporated15 Jan 2013
Age11 years, 4 months, 7 days
JurisdictionEngland Wales
Dissolution17 Aug 2021
Years2 years, 9 months, 5 days

SUMMARY

N&M DLUX LIMITED is an dissolved private limited company with number 08361243. It was incorporated 11 years, 4 months, 7 days ago, on 15 January 2013 and it was dissolved 2 years, 9 months, 5 days ago, on 17 August 2021. The company address is 64 Dolphin Grove, Norwich, NR2 4DY, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 Aug 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Mar 2021

Action Date: 14 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-14

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2021

Action Date: 02 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-02

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Monika Daria Pamrowska

Change date: 2020-09-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Monika Daria Pamrowska

Change date: 2020-09-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Address

Type: AD01

Old address: 23 Jubilee Gardens Birmingham B23 5HS United Kingdom

New address: 64 Dolphin Grove Norwich NR2 4DY

Change date: 2020-09-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Feb 2020

Action Date: 14 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-14

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2020

Action Date: 05 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2019

Action Date: 14 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-14

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2019

Action Date: 05 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Feb 2018

Action Date: 14 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-14

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2017

Action Date: 14 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-14

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 15 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-15

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-01

Officer name: Mrs. Monika Daria Pamrowska

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2016

Action Date: 23 Apr 2016

Category: Address

Type: AD01

Old address: 23 Jubilee Gardens Birmingham B23 5HS United Kingdom

Change date: 2016-04-23

New address: 23 Jubilee Gardens Birmingham B23 5HS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2016

Action Date: 23 Apr 2016

Category: Address

Type: AD01

Old address: 118 Gipsy Lane Birmingham B23 7SU

Change date: 2016-04-23

New address: 23 Jubilee Gardens Birmingham B23 5HS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2016

Action Date: 14 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2016

Action Date: 15 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2015

Action Date: 14 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Feb 2015

Action Date: 14 Jan 2015

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2015-01-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2015

Action Date: 15 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2014

Action Date: 23 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-23

Old address: 590 Kingston Road London SW20 8DN

New address: 118 Gipsy Lane Birmingham B23 7SU

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs. Monika Daria Pamrowska

Change date: 2014-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2014

Action Date: 15 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-15

Documents

View document PDF

Incorporation company

Date: 15 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKBITT LTD

4-YORK HOUSE,LOUGHTON,IG10 3TQ

Number:11646497
Status:ACTIVE
Category:Private Limited Company

COFOUNDERY ENTERPRISE 42 LTD

17 BOUNDARY STREET,LIVERPOOL,L5 9UB

Number:11113053
Status:ACTIVE
Category:Private Limited Company

CRAWFORD & SONS GAS SERVICES LTD

23 BRAMBLING ROAD,COATBRIDGE,ML5 4UP

Number:SC446149
Status:ACTIVE
Category:Private Limited Company

FALOSLOS LTD

UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH

Number:10638339
Status:ACTIVE
Category:Private Limited Company

MARK SAVAGE LIMITED

RIVERVIEW APT 23 RIVERVIEW 174 ARROWE PARK ROAD,UPTON WIRRAL,CH49 5PF

Number:05261905
Status:ACTIVE
Category:Private Limited Company

PROFESSIONALS CARE LTD

51 C NORFOLK ROAD,ILFORD,IG3 8LH

Number:08381037
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