NNS SPORTS LTD

Flat 44 Nevill Court Flat 44 Nevill Court, London, SW10 0TL, England
StatusDISSOLVED
Company No.12740560
CategoryPrivate Limited Company
Incorporated14 Jul 2020
Age3 years, 11 months, 1 day
JurisdictionEngland Wales
Dissolution05 Dec 2023
Years6 months, 10 days

SUMMARY

NNS SPORTS LTD is an dissolved private limited company with number 12740560. It was incorporated 3 years, 11 months, 1 day ago, on 14 July 2020 and it was dissolved 6 months, 10 days ago, on 05 December 2023. The company address is Flat 44 Nevill Court Flat 44 Nevill Court, London, SW10 0TL, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Dec 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Sep 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Sep 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 07 Sep 2023

Category: Dissolution

Type: DS02

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2023

Action Date: 05 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-05

Documents

View document PDF

Dissolution application strike off company

Date: 05 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2023

Action Date: 15 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Address

Type: AD01

New address: Flat 44 Nevill Court Edith Terrace London SW10 0TL

Change date: 2022-03-15

Old address: Mgr 35 Tallon Road Hutton Brentwood CM13 1TE England

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2022

Action Date: 03 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nesrine Alili

Termination date: 2022-01-03

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Mar 2022

Action Date: 03 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nesrine Alili

Cessation date: 2022-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2022

Action Date: 04 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-04

New address: Mgr 35 Tallon Road Hutton Brentwood CM13 1TE

Old address: 35 Tallon Road C/O Mgr, Tallon Road Hutton Brentwood CM13 1TE England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2021

Action Date: 12 Dec 2021

Category: Address

Type: AD01

Old address: Fao Mgr Jhumat House 160 London Road Barking IG11 8BB England

New address: 35 Tallon Road C/O Mgr, Tallon Road Hutton Brentwood CM13 1TE

Change date: 2021-12-12

Documents

View document PDF

Certificate change of name company

Date: 28 Sep 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nn sports LTD\certificate issued on 28/09/21

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2021

Action Date: 13 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-13

Officer name: Mrs Nadia Azi

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2021

Action Date: 13 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-13

Psc name: Mrs Nadia Azi

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2021

Action Date: 13 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-13

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-01

Psc name: Mrs Nesrine Alili

Documents

View document PDF

Change to a person with significant control

Date: 09 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-01

Psc name: Mrs Nesrine Alili

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-01

Officer name: Mrs Nadia Azi

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Nesrine Alili

Change date: 2021-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2021

Action Date: 09 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-09

New address: Fao Mgr Jhumat House 160 London Road Barking IG11 8BB

Old address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Nadia Azi

Change date: 2020-07-20

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Nadia Azi

Change date: 2020-07-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Nadia Azi

Change date: 2020-07-14

Documents

View document PDF

Incorporation company

Date: 14 Jul 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CATFISH LIMITED

38 NORWOOD ROAD,MANCHESTER,M32 8PW

Number:09566095
Status:ACTIVE
Category:Private Limited Company

LENDHUB GROUP LIMITED

CHASE HOUSE,LONDON,N14 6JS

Number:11737871
Status:ACTIVE
Category:Private Limited Company

MENDIP VETERINARY SERVICES LIMITED

OAKE HOUSE SILVER STREET,WELLINGTON,TA21 9LR

Number:10733517
Status:ACTIVE
Category:Private Limited Company

PT STAVBITANO INDUSTRY CO., LTD.

FIFTH FLOOR,LONDON,WC1E 6HA

Number:09705908
Status:ACTIVE
Category:Private Limited Company

STRATHCLYDE HOMES (WASHINGTON STREET) LIMITED

302 ST. VINCENT STREET,GLASGOW,G2 5RZ

Number:SC230776
Status:ACTIVE
Category:Private Limited Company

THOMAS SHELDRAKE ASSOCIATES LIMITED

THE LONG LODGE 265-269 KINGSTON ROAD,LONDON,SW19 3NW

Number:11630615
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