NASSUR CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 10493425 |
Category | Private Limited Company |
Incorporated | 23 Nov 2016 |
Age | 7 years, 5 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 31 Jan 2023 |
Years | 1 year, 3 months, 2 days |
SUMMARY
NASSUR CONSULTING LIMITED is an dissolved private limited company with number 10493425. It was incorporated 7 years, 5 months, 9 days ago, on 23 November 2016 and it was dissolved 1 year, 3 months, 2 days ago, on 31 January 2023. The company address is W8a Knoll Business Centre W8a Knoll Business Centre, Hove, BN3 7GS, England.
Company Fillings
Gazette dissolved voluntary
Date: 31 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Nov 2022
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2022
Action Date: 09 Sep 2022
Category: Address
Type: AD01
New address: W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS
Change date: 2022-09-09
Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England
Documents
Accounts with accounts type micro entity
Date: 20 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change account reference date company previous shortened
Date: 20 Jan 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
New date: 2021-12-31
Made up date: 2022-11-30
Documents
Accounts with accounts type micro entity
Date: 06 Jan 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 02 Dec 2021
Action Date: 22 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-22
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 23 Dec 2020
Action Date: 22 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-22
Documents
Accounts with accounts type micro entity
Date: 14 Mar 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 26 Nov 2019
Action Date: 22 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-22
Documents
Change person director company with change date
Date: 26 Nov 2019
Action Date: 26 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Amandip Kaur
Change date: 2019-11-26
Documents
Change to a person with significant control
Date: 26 Nov 2019
Action Date: 26 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-11-26
Psc name: Ms Amandip Kaur
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 26 Nov 2018
Action Date: 22 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-22
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 27 Nov 2017
Action Date: 22 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-22
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2017
Action Date: 04 Jan 2017
Category: Address
Type: AD01
New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF
Old address: Unit 11 Fonthill Road Hove BN3 6HA England
Change date: 2017-01-04
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2017
Action Date: 03 Jan 2017
Category: Address
Type: AD01
New address: Unit 11 Fonthill Road Hove BN3 6HA
Old address: 4 Ranworth Rise Wolverhampton WV4 5DJ United Kingdom
Change date: 2017-01-03
Documents
Change person director company with change date
Date: 12 Dec 2016
Action Date: 12 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Amandip Kaur
Change date: 2016-12-12
Documents
Some Companies
SUITE 2B, LYNES HOUSE LYNES LANE,RINGWOOD,BH24 1BT
Number: | 08236742 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2A, POLES COPSE POLES LANE,WINCHESTER,SO21 2DZ
Number: | 11661892 |
Status: | ACTIVE |
Category: | Private Limited Company |
19B ST. JAMES'S ROAD,CROYDON,CR0 2SD
Number: | 08899416 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARTNERS GROUP ACCESS 901 L.P.
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL031355 |
Status: | ACTIVE |
Category: | Limited Partnership |
9 ELMGATE GARDENS,EDGWARE,HA8 9RU
Number: | 02193707 |
Status: | ACTIVE |
Category: | Private Limited Company |
R.S COORDINATION SERVICES LIMITED
1446 LINCOLN ROAD,PETERBOROUGH,PE4 6LU
Number: | 10082529 |
Status: | ACTIVE |
Category: | Private Limited Company |