N&I CONTRACTORS LTD
Status | DISSOLVED |
Company No. | 10180216 |
Category | Private Limited Company |
Incorporated | 13 May 2016 |
Age | 8 years, 15 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 years, 7 months, 22 days |
SUMMARY
N&I CONTRACTORS LTD is an dissolved private limited company with number 10180216. It was incorporated 8 years, 15 days ago, on 13 May 2016 and it was dissolved 3 years, 7 months, 22 days ago, on 06 October 2020. The company address is 21 Oldwyk, Basildon, SS16 4NU, England.
Company Fillings
Gazette dissolved voluntary
Date: 06 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Apr 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 03 Nov 2019
Action Date: 12 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-12
Documents
Gazette filings brought up to date
Date: 28 Sep 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Accounts amended with accounts type total exemption full
Date: 08 Mar 2019
Action Date: 31 May 2017
Category: Accounts
Type: AAMD
Made up date: 2017-05-31
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2019
Action Date: 04 Feb 2019
Category: Address
Type: AD01
Old address: 19 Winns Terrace London E17 5EJ England
Change date: 2019-02-04
New address: 21 Oldwyk Basildon SS16 4NU
Documents
Accounts with accounts type micro entity
Date: 17 Sep 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 12 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-12
Documents
Administrative restoration company
Date: 17 Sep 2018
Category: Restoration
Type: RT01
Documents
Notification of a person with significant control
Date: 08 Nov 2017
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ion Repida
Notification date: 2017-11-01
Documents
Cessation of a person with significant control
Date: 08 Nov 2017
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-11-01
Psc name: Nicolae Repida
Documents
Cessation of a person with significant control
Date: 08 Nov 2017
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nicolae Repida
Cessation date: 2017-11-01
Documents
Termination director company with name termination date
Date: 08 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-01
Officer name: Nicolae Repida
Documents
Appoint person director company with name date
Date: 08 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ion Repida
Appointment date: 2017-11-01
Documents
Gazette filings brought up to date
Date: 14 Oct 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 11 Oct 2017
Action Date: 12 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-12
Documents
Notification of a person with significant control
Date: 11 Oct 2017
Action Date: 11 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-10-11
Psc name: Nicolae Repida
Documents
Notification of a person with significant control
Date: 11 Oct 2017
Action Date: 11 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-10-11
Psc name: Nicolae Repida
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2017
Action Date: 11 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-11
New address: 19 Winns Terrace London E17 5EJ
Old address: , 44 Ferndale Road, London, N15 6UE, United Kingdom
Documents
Some Companies
BC EMERGENCY HEALTHCARE LIMITED
OLD FARM HOUSE MEADOW HILL,LEICESTER,LE8 9FX
Number: | 10282984 |
Status: | ACTIVE |
Category: | Private Limited Company |
T M L HOUSE, 1A,GOSPORT,PO12 1LY
Number: | 11120262 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THESEUS TERRACE,MILTON KEYNES,MK10 7FL
Number: | 09746968 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD MILL,CARLISLE,CA5 6HQ
Number: | 08966096 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 BALMORAL ROAD,LONDON,E10 5ND
Number: | 07062841 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRINGFIELD (BLOCKS A,B,J,K) MANAGEMENT COMPANY LIMITED
UNIT 7, ASTRA CENTRE,HARLOW,CM20 2BN
Number: | 03105666 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |