NSK SERVICES LIMITED

11718184: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.11718184
CategoryPrivate Limited Company
Incorporated07 Dec 2018
Age5 years, 6 months, 9 days
JurisdictionEngland Wales
Dissolution26 Dec 2023
Years5 months, 21 days

SUMMARY

NSK SERVICES LIMITED is an dissolved private limited company with number 11718184. It was incorporated 5 years, 6 months, 9 days ago, on 07 December 2018 and it was dissolved 5 months, 21 days ago, on 26 December 2023. The company address is 11718184: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette dissolved compulsory

Date: 26 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Saba Hussain

Termination date: 2023-05-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 May 2023

Action Date: 22 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Saba Hussain

Cessation date: 2023-05-22

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Jan 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Default companies house registered office address applied

Date: 26 Oct 2022

Action Date: 26 Oct 2022

Category: Address

Type: RP05

Default address: PO Box 4385, 11718184: Companies House Default Address, Cardiff, CF14 8LH

Change date: 2022-10-26

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Aug 2022

Action Date: 22 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-22

Psc name: Arulappu Jesuthas

Documents

View document PDF

Notification of a person with significant control

Date: 22 Aug 2022

Action Date: 06 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Saba Hussain

Notification date: 2020-08-06

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2022

Action Date: 16 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Saba Hussain

Appointment date: 2020-11-16

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2022

Action Date: 06 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-06

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 06 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-06

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Arulappu Jesuthas

Change date: 2021-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Address

Type: AD01

New address: Office 835 321-323 High Road Romford RM6 6AX

Old address: 29 Brookthorpe Avenue Brookthorpe Avenue Manchester M19 1AD England

Change date: 2021-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-26

Officer name: Mr Ar Jesuthas

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2020

Action Date: 16 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-16

Officer name: Mr Ar Jesuthas

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2020

Action Date: 16 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-16

Officer name: Saba Hussain

Documents

View document PDF

Notification of a person with significant control

Date: 26 Nov 2020

Action Date: 06 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Arulappu Jesuthas

Notification date: 2020-08-06

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Nov 2020

Action Date: 16 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-16

Psc name: Saba Hussain

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jun 2020

Action Date: 10 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-10

Psc name: Hafizur Rahman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Address

Type: AD01

Old address: 151 Sansom Road 151 Sansom Road London Leytonstone E11 3HG England

New address: 29 Brookthorpe Avenue Brookthorpe Avenue Manchester M19 1AD

Change date: 2020-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-10

Officer name: Hafizur Rahman

Documents

View document PDF

Notification of a person with significant control

Date: 06 Dec 2019

Action Date: 05 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Saba Hussain

Notification date: 2019-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2019

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Saba Hussain

Appointment date: 2019-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2019

Action Date: 10 Oct 2019

Category: Address

Type: AD01

New address: 151 Sansom Road 151 Sansom Road London Leytonstone E11 3HG

Old address: 29 Brookthorpe Avenue Burnage Manchester Lancashire M19 1AD United Kingdom

Change date: 2019-10-10

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Saba Hussain

Cessation date: 2019-08-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-08-06

Psc name: Hafizur Rahman

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-06

Officer name: Saba Hussain

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-01

Officer name: Mr Hafizur Rahman

Documents

View document PDF

Incorporation company

Date: 07 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALMORE HOUSE MANAGEMENT LIMITED

17 DUKES RIDE,CROWTHORNE,RG45 6LZ

Number:02594119
Status:ACTIVE
Category:Private Limited Company

BANG RISK MANAGEMENT LIMITED

UNIT 14 FARADAY COURT,BASINGSTOKE,RG24 8PF

Number:07753893
Status:ACTIVE
Category:Private Limited Company

LONG ORCHARDS PROPERTY LIMITED

3 LONG ORCHARDS COPTHILL LANE,TADWORTH,KT20 6HN

Number:06811635
Status:ACTIVE
Category:Private Limited Company

MICROPILING (SOUTHERN) LIMITED

THE OLD BREWHOUSE 49-51 BREWHOUSE HILL,ST ALBANS,AL4 8AN

Number:02743483
Status:LIQUIDATION
Category:Private Limited Company

MIDAS SOLUTIONS LTD

FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA

Number:08929829
Status:ACTIVE
Category:Private Limited Company

PEEL INVESTMENTS (DSA) LIMITED

PEEL DOME INTU TRAFFORD CENTRE,MANCHESTER,M17 8PL

Number:08313572
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