NC SERVICES SOUTH LTD
Status | DISSOLVED |
Company No. | 09901308 |
Category | Private Limited Company |
Incorporated | 03 Dec 2015 |
Age | 8 years, 5 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 30 Jun 2023 |
Years | 11 months, 2 days |
SUMMARY
NC SERVICES SOUTH LTD is an dissolved private limited company with number 09901308. It was incorporated 8 years, 5 months, 30 days ago, on 03 December 2015 and it was dissolved 11 months, 2 days ago, on 30 June 2023. The company address is Mountview Court 1148 High Road Mountview Court 1148 High Road, London, N20 0RA.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 30 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Mar 2022
Action Date: 21 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-01-21
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2021
Action Date: 28 Jan 2021
Category: Address
Type: AD01
New address: Mountview Court 1148 High Road Whetstone London N20 0RA
Change date: 2021-01-28
Old address: 4 st. Faiths Close Enfield EN2 0NW England
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 28 Jan 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 28 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change account reference date company previous extended
Date: 23 May 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA01
New date: 2020-04-30
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2019
Action Date: 02 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-02
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change to a person with significant control
Date: 19 Aug 2019
Action Date: 07 Dec 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Nicola Anne Ciereszko
Change date: 2016-12-07
Documents
Confirmation statement with no updates
Date: 04 Dec 2018
Action Date: 02 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-02
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2017
Action Date: 02 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-02
Documents
Change person secretary company with change date
Date: 06 Dec 2017
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Jennifer Anne Ciereszko
Change date: 2017-11-30
Documents
Accounts with accounts type micro entity
Date: 14 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person secretary company with change date
Date: 07 Dec 2016
Action Date: 07 Dec 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-12-07
Officer name: Ms Jennifer Anne Ciereszko
Documents
Change person director company with change date
Date: 07 Dec 2016
Action Date: 07 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Nicola Anne Ciereszko
Change date: 2016-12-07
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2016
Action Date: 07 Dec 2016
Category: Address
Type: AD01
Old address: 164 High Road London N11 1PJ England
New address: 4 st. Faiths Close Enfield EN2 0NW
Change date: 2016-12-07
Documents
Confirmation statement with updates
Date: 05 Dec 2016
Action Date: 02 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-02
Documents
Appoint person secretary company with name date
Date: 28 Jan 2016
Action Date: 27 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-01-27
Officer name: Ms Jennifer Anne Ciereszko
Documents
Some Companies
35 WESTGATE,HUDDERSFIELD,HD1 1PA
Number: | 08266748 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 HIGH STREET,CHARD,TA20 1QF
Number: | 01785461 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDWARD JAMES INTERNATIONAL PTY LTD
70 CHESHIRE GARDENS,CHESSINGTON,KT9 2PS
Number: | 11936166 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWER FARM BARNS,COVENTRY,CV3 3GW
Number: | OC367973 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
C/O KARRO PROPERTY LIMITED HUGDEN WAY, NORTON GROVE INDUSTRIAL ESTATE,MALTON,YO17 9HG
Number: | 09146858 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWER BOWDEN PROPERTIES LIMITED
1 LONDON STREET,READING,RG1 4QW
Number: | 09010500 |
Status: | ACTIVE |
Category: | Private Limited Company |