NBS LEGAL SERVICES LIMITED

Nottingham House Nottingham House, Nottingham, NG1 3DL, United Kingdom
StatusDISSOLVED
Company No.10636641
CategoryPrivate Limited Company
Incorporated23 Feb 2017
Age7 years, 3 months, 20 days
JurisdictionEngland Wales
Dissolution24 Jan 2023
Years1 year, 4 months, 22 days

SUMMARY

NBS LEGAL SERVICES LIMITED is an dissolved private limited company with number 10636641. It was incorporated 7 years, 3 months, 20 days ago, on 23 February 2017 and it was dissolved 1 year, 4 months, 22 days ago, on 24 January 2023. The company address is Nottingham House Nottingham House, Nottingham, NG1 3DL, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 24 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Elizabeth Hayes

Appointment date: 2022-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-25

Officer name: David John Marlow

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2022

Action Date: 22 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2021

Action Date: 22 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel William Mundy

Termination date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 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: 06 Mar 2020

Action Date: 22 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 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: 25 Feb 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon James Taylor

Termination date: 2018-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel William Mundy

Appointment date: 2018-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Notification of a person with significant control statement

Date: 27 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Feb 2018

Action Date: 28 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-02-28

Psc name: Castlegate Directors Limited

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Feb 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-02-28

Documents

View document PDF

Incorporation company

Date: 23 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APSLEY GROUP LIMITED

RUTLAND HOUSE,BIRMINGHAM,B3 2FD

Number:06545624
Status:ACTIVE
Category:Private Limited Company

ASI JOINERY LIMITED

2A WEST COATES,EDINBURGH,EH12 5JQ

Number:SC576045
Status:ACTIVE
Category:Private Limited Company

GHT INVESTMENTS LTD

106 FFORDD Y DRAEN,BRIDGEND,CF35 6DQ

Number:11879189
Status:ACTIVE
Category:Private Limited Company

LINEAR MARKETS LIMITED

A303.8 TOWER BRIDGE BUSINESS COMPLEX,LONDON,SE16 4DG

Number:07604780
Status:ACTIVE
Category:Private Limited Company

P CORNELL ELECTRICAL & BUILDING SERVICES LTD

15 FOSTER HILL ROAD,BEDFORD,MK40 2ES

Number:07951155
Status:ACTIVE
Category:Private Limited Company

SURREY MOTOR CARAVAN CENTRE LIMITED

ORCHARD WORKS,BROADWAY,WR12 7QF

Number:02343723
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