NNM 92 LIMITED

Albany House Albany House, Esher, KT10 9FQ, Surrey
StatusDISSOLVED
Company No.08523497
CategoryPrivate Limited Company
Incorporated10 May 2013
Age10 years, 11 months, 19 days
JurisdictionEngland Wales
Dissolution02 Jan 2024
Years3 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

View document PDF

Gazette notice voluntary

Date: 17 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 30 May 2014

Action Date: 07 May 2014

Category: Capital

Type: SH01

Capital : 950 GBP

Date: 2014-05-07

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 20 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Hendrik Chapman

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Morland

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Davis

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Morland

Documents

View document PDF

Incorporation company

Date: 10 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A STAR BOXES LIMITED

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

GOREFERENCING LTD

RYEDALE,LUDLOW,SY8 4LY

Number:10407661
Status:ACTIVE
Category:Private Limited Company

HADIT HOLDINGS LIMITED

FLAT 13,LONDON,E2 6JD

Number:11623971
Status:ACTIVE
Category:Private Limited Company

NOBEL OIL INVESTMENT (UK) LTD

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

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