NRF INNOVATION LIMITED
Status | DISSOLVED |
Company No. | 10249482 |
Category | Private Limited Company |
Incorporated | 24 Jun 2016 |
Age | 7 years, 11 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 17 Jan 2023 |
Years | 1 year, 4 months, 17 days |
SUMMARY
NRF INNOVATION LIMITED is an dissolved private limited company with number 10249482. It was incorporated 7 years, 11 months, 9 days ago, on 24 June 2016 and it was dissolved 1 year, 4 months, 17 days ago, on 17 January 2023. The company address is 17 Merlin Court 1 Saundby Lane, London, SE3 9FU, England.
Company Fillings
Gazette dissolved voluntary
Date: 17 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Oct 2022
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2022
Action Date: 02 Oct 2022
Category: Address
Type: AD01
New address: 17 Merlin Court 1 Saundby Lane London SE3 9FU
Change date: 2022-10-02
Old address: Flat 109 Tequila Wharf 681 Commercial Road London E14 7LH England
Documents
Confirmation statement with no updates
Date: 29 Jun 2022
Action Date: 23 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-23
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 25 Jun 2021
Action Date: 23 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-23
Documents
Confirmation statement with no updates
Date: 31 Aug 2020
Action Date: 23 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-23
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2020
Action Date: 30 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-30
Old address: 123 Waterman's Quay William Morris Way London SW6 2UW England
New address: Flat 109 Tequila Wharf 681 Commercial Road London E14 7LH
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 11 Jul 2019
Action Date: 23 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-23
Documents
Change registered office address company with date old address new address
Date: 30 Apr 2019
Action Date: 30 Apr 2019
Category: Address
Type: AD01
Old address: 407 407 Park Vista Tower 5 Cobblestone Square London London E1W 3AY United Kingdom
New address: 123 Waterman's Quay William Morris Way London SW6 2UW
Change date: 2019-04-30
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 04 Jul 2018
Action Date: 23 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-23
Documents
Notification of a person with significant control
Date: 04 Jul 2018
Action Date: 23 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nigel Flack
Notification date: 2017-06-23
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2018
Action Date: 04 Jan 2018
Category: Address
Type: AD01
Old address: 22 Langtry Court Coulgate Street London London SE4 2FA
New address: 407 407 Park Vista Tower 5 Cobblestone Square London London E1W 3AY
Change date: 2018-01-04
Documents
Confirmation statement with updates
Date: 17 Sep 2017
Action Date: 23 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-23
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2017
Action Date: 05 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-05
New address: 22 Langtry Court Coulgate Street London London SE4 2FA
Old address: 51 Beresford Road Ground Floor London N5 2HR United Kingdom
Documents
Some Companies
25 CABOT SQUARE,LONDON,E14 4QA
Number: | 11102556 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 PRIORY COURT,CAMBERLEY,GU15 3YX
Number: | 03338019 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 WINDSOR AVENUE,BELFAST,BT9 7FP
Number: | NI655152 |
Status: | ACTIVE |
Category: | Private Limited Company |
1422-4 LONDON ROAD,LEIGH-ON-SEA,SS9 2UL
Number: | 11389928 |
Status: | ACTIVE |
Category: | Private Limited Company |
BHI PARKSIDE,WORCESTERSHIRE,B61 0AZ
Number: | 09467057 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CAPITAL BUSINESS PARK,BOREHAMWOOD,WD6 1GW
Number: | 02342708 |
Status: | ACTIVE |
Category: | Private Limited Company |