NSPIN LTD

Flat 15, Odeon Court Flat 15, Odeon Court, London, E1 5LB, England
StatusDISSOLVED
Company No.10667004
CategoryPrivate Limited Company
Incorporated13 Mar 2017
Age7 years, 2 months, 21 days
JurisdictionEngland Wales
Dissolution19 Jan 2021
Years3 years, 4 months, 15 days

SUMMARY

NSPIN LTD is an dissolved private limited company with number 10667004. It was incorporated 7 years, 2 months, 21 days ago, on 13 March 2017 and it was dissolved 3 years, 4 months, 15 days ago, on 19 January 2021. The company address is Flat 15, Odeon Court Flat 15, Odeon Court, London, E1 5LB, England.



Company Fillings

Gazette dissolved compulsory

Date: 19 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2019

Action Date: 24 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-24

Psc name: Stepan Nykyforuk

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stepan Nykyforuk

Appointment date: 2019-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-24

Officer name: Iulia Nicipurenco

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2019

Action Date: 24 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-24

Psc name: Iulia Nicipurenco

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-20

Psc name: Miss Iulia Nicipurenco

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stepan Nykyforuk

Cessation date: 2018-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2018

Action Date: 16 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-16

Officer name: Stepan Nykyforuk

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Address

Type: AD01

Old address: 12 Hay Hill London W1J 8NR England

New address: Flat 15, Odeon Court 5 Chicksand Street London E1 5LB

Change date: 2018-09-25

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stepan Nykyforuk

Change date: 2018-08-01

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Iulia Nicipurenco

Change date: 2018-08-01

Documents

View document PDF

Change to a person with significant control

Date: 08 Aug 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-01

Psc name: Mr Stepan Nykyforuk

Documents

View document PDF

Change to a person with significant control

Date: 08 Aug 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-01

Psc name: Miss Iulia Nicipurenco

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2018

Action Date: 13 Apr 2018

Category: Address

Type: AD01

Old address: 33 Sophia Square London SE16 5XL England

New address: 12 Hay Hill London W1J 8NR

Change date: 2018-04-13

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Address

Type: AD01

New address: 33 Sophia Square London SE16 5XL

Change date: 2018-04-04

Old address: 21 Cleveley Crescent London W5 1DZ England

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2017

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Iulia Nicipurenco

Change date: 2017-11-10

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Iulia Nicipurenco

Change date: 2017-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2017

Action Date: 22 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stepan Nykyforuk

Notification date: 2017-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-22

Officer name: Mr Stepan Nykyforuk

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2017

Action Date: 08 May 2017

Category: Address

Type: AD01

Change date: 2017-05-08

Old address: 56 Second Avenue, London Second Avenue London E12 6EH England

New address: 21 Cleveley Crescent London W5 1DZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2017

Action Date: 22 Mar 2017

Category: Address

Type: AD01

Old address: 25 Rugby Avenue Greenford UB6 0EZ England

Change date: 2017-03-22

New address: 56 Second Avenue, London Second Avenue London E12 6EH

Documents

View document PDF

Incorporation company

Date: 13 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AR CUSTOM ACCESSORIES LTD

35A VIOLET AVENUE,DONCASTER,DN12 1NP

Number:10955162
Status:ACTIVE
Category:Private Limited Company

DOLOMITE SOLUTIONS LIMITED

VERULAM POINT,ST ALBANS,AL1 5HE

Number:09273350
Status:ACTIVE
Category:Private Limited Company

DRUMGRIFFIN LTD

CROWN HOUSE, 3RD FLOOR,LONDON,W14 8TH

Number:10235488
Status:ACTIVE
Category:Private Limited Company

GENISYS LIMITED

830 WOLVERHAMPTON ROAD,OLDBURY,B69 4RS

Number:06481260
Status:ACTIVE
Category:Private Limited Company

SCOTIA HOMES LIMITED

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SC141011
Status:ACTIVE
Category:Private Limited Company

THE BUSINESS ANALYSIS TEAM LIMITED

4 DEARDS WOOD,KNEBWORTH,SG3 6PG

Number:06930763
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