NNM 92 LIMITED
Status | DISSOLVED |
Company No. | 08523497 |
Category | Private Limited Company |
Incorporated | 10 May 2013 |
Age | 10 years, 11 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 02 Jan 2024 |
Years | 3 months, 27 days |
SUMMARY
NNM 92 LIMITED is an dissolved private limited company with number 08523497. It was incorporated 10 years, 11 months, 19 days ago, on 10 May 2013 and it was dissolved 3 months, 27 days ago, on 02 January 2024. The company address is Albany House Albany House, Esher, KT10 9FQ, Surrey.
Company Fillings
Gazette dissolved voluntary
Date: 02 Jan 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Oct 2023
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 26 Sep 2023
Action Date: 15 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-15
Officer name: Norman Jean Claude Nato
Documents
Notification of a person with significant control
Date: 27 Jul 2023
Action Date: 18 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-18
Psc name: Lcal Anthology Inc.
Documents
Confirmation statement with no updates
Date: 25 Apr 2023
Action Date: 01 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-01
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2022
Action Date: 01 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-01
Documents
Change to a person with significant control
Date: 26 Jan 2022
Action Date: 26 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-01-26
Psc name: Lcal Anthology Incorporated
Documents
Change person director company with change date
Date: 26 Jan 2022
Action Date: 26 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-26
Officer name: Mr David Morland
Documents
Change person secretary company with change date
Date: 26 Jan 2022
Action Date: 26 Jan 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-01-26
Officer name: Mr David Morland
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 01 Mar 2021
Action Date: 01 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-01
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 16 Jun 2020
Action Date: 10 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-10
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2020
Action Date: 01 Feb 2020
Category: Address
Type: AD01
New address: Albany House Claremont Lane Esher Surrey KT10 9FQ
Old address: C/O Wellden Turnbull Munro House Portsmouth Road Cobham Surrey KT11 1PP England
Change date: 2020-02-01
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2019
Action Date: 10 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-10
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2018
Action Date: 03 Jul 2018
Category: Address
Type: AD01
Old address: Manor House 1 the Crescent Leatherhead Surrey KT22 8DY England
Change date: 2018-07-03
New address: C/O Wellden Turnbull Munro House Portsmouth Road Cobham Surrey KT11 1PP
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 10 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-10
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 10 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-10
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2016
Action Date: 10 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-10
Documents
Change registered office address company with date old address new address
Date: 13 May 2016
Action Date: 13 May 2016
Category: Address
Type: AD01
New address: Manor House 1 the Crescent Leatherhead Surrey KT22 8DY
Old address: Manor House 1 the Crescent Leatherhead Surrey KT22 8DH
Change date: 2016-05-13
Documents
Termination director company with name termination date
Date: 11 Jan 2016
Action Date: 08 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-08
Officer name: Nicholas Davies-Gilbert
Documents
Termination director company with name termination date
Date: 11 Jan 2016
Action Date: 08 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-08
Officer name: Daniel Hendrik Chapman
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 09 Jul 2015
Action Date: 09 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-09
Officer name: Mr Nicholas Davies-Gilbert
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2015
Action Date: 10 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-10
Documents
Capital allotment shares
Date: 17 Feb 2015
Action Date: 30 Dec 2014
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2014-12-30
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2014
Action Date: 25 Nov 2014
Category: Address
Type: AD01
Old address: Ryebrook Studios Woodcote Side Epsom Surrey KT18 7HD
Change date: 2014-11-25
New address: Manor House 1 the Crescent Leatherhead Surrey KT22 8DH
Documents
Capital allotment shares
Date: 30 May 2014
Action Date: 07 May 2014
Category: Capital
Type: SH01
Capital : 950 GBP
Date: 2014-05-07
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2014
Action Date: 10 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-10
Documents
Accounts with accounts type dormant
Date: 10 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change account reference date company previous shortened
Date: 10 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2014-05-31
New date: 2013-12-31
Documents
Appoint person director company with name
Date: 20 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Norman Jean Claude Nato
Documents
Appoint person director company with name
Date: 20 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Hendrik Chapman
Documents
Appoint person secretary company with name
Date: 20 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David Morland
Documents
Termination director company with name
Date: 13 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Davis
Documents
Appoint person director company with name
Date: 13 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Morland
Documents
Some Companies
24/25 CASTLE MEADOW,NORWICH,NR1 3DH
Number: | 11295742 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMPIRE PROPERTY INVESTMENTS GROUP LTD
16 ALBANY STREET,LOUGHBOROUGH,LE11 5NB
Number: | 11704248 |
Status: | ACTIVE |
Category: | Private Limited Company |
RYEDALE,LUDLOW,SY8 4LY
Number: | 10407661 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 13,LONDON,E2 6JD
Number: | 11623971 |
Status: | ACTIVE |
Category: | Private Limited Company |
10-18 UNION STREET,LONDON,SE1 1SZ
Number: | 09082333 |
Status: | ACTIVE |
Category: | Private Limited Company |
SINGH ENGINEERING SOLUTIONS LTD
4 RUBISLAW TERRACE,ABERDEEN,AB10 1XE
Number: | SC373128 |
Status: | ACTIVE |
Category: | Private Limited Company |