NAZ VEHICLES LLP
Status | DISSOLVED |
Company No. | OC347488 |
Category | Limited Liability Partnership |
Incorporated | 28 Jul 2009 |
Age | 14 years, 10 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 17 May 2022 |
Years | 2 years, 28 days |
SUMMARY
NAZ VEHICLES LLP is an dissolved limited liability partnership with number OC347488. It was incorporated 14 years, 10 months, 17 days ago, on 28 July 2009 and it was dissolved 2 years, 28 days ago, on 17 May 2022. The company address is Winchester Hill Business Park Winchester Hill Business Park, Romsey, SO51 7UT, Hampshire.
Company Fillings
Gazette dissolved voluntary
Date: 17 May 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 17 Feb 2022
Category: Dissolution
Type: LLDS01
Documents
Gazette filings brought up to date
Date: 24 Sep 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 06 Oct 2020
Action Date: 19 Jul 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-07-19
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2020
Action Date: 01 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-01
Documents
Change account reference date limited liability partnership previous extended
Date: 27 Apr 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: LLAA01
Made up date: 2019-07-31
New date: 2019-09-30
Documents
Certificate change of name company
Date: 10 Dec 2019
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed nix network services LLP\certificate issued on 10/12/19
Documents
Change of name notice limited liability partnership
Date: 10 Dec 2019
Category: Change-of-name
Type: LLNM01
Documents
Mortgage satisfy charge full limited liability partnership
Date: 09 Oct 2019
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 02 Sep 2019
Action Date: 19 Jul 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-07-19
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2018
Action Date: 19 Jul 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-07-19
Documents
Accounts with accounts type total exemption full
Date: 03 May 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2017
Action Date: 19 Jul 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-07-19
Documents
Accounts with accounts type total exemption small
Date: 08 May 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 11 Aug 2016
Action Date: 28 Jul 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-07-28
Documents
Accounts with accounts type total exemption small
Date: 16 May 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return limited liability partnership with made up date
Date: 11 Aug 2015
Action Date: 28 Jul 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-07-28
Documents
Accounts with accounts type total exemption small
Date: 12 May 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return limited liability partnership with made up date
Date: 01 Oct 2014
Action Date: 28 Jul 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-07-28
Documents
Accounts with accounts type total exemption full
Date: 06 May 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Change person member limited liability partnership with name change date
Date: 05 Dec 2013
Action Date: 07 Nov 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-11-07
Officer name: Mrs Anna Zammit
Documents
Change person member limited liability partnership with name change date
Date: 04 Dec 2013
Action Date: 07 Nov 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-11-07
Officer name: Mr Nicholas Alfred Scott Zammit
Documents
Change registered office address limited liability partnership with date old address
Date: 30 Sep 2013
Action Date: 30 Sep 2013
Category: Address
Type: LLAD01
Old address: Unit 8 Winchester Hill Business Park Winchester Hill Romsey Hants S051 7Ut
Change date: 2013-09-30
Documents
Change account reference date limited liability partnership previous extended
Date: 23 Aug 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: LLAA01
Made up date: 2013-03-31
New date: 2013-07-31
Documents
Annual return limited liability partnership with made up date
Date: 06 Aug 2013
Action Date: 28 Jul 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-07-28
Documents
Change account reference date limited liability partnership current shortened
Date: 07 Mar 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: LLAA01
New date: 2013-03-31
Made up date: 2013-07-31
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return limited liability partnership with made up date
Date: 14 Aug 2012
Action Date: 28 Jul 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-07-28
Documents
Termination member limited liability partnership with name
Date: 05 Jul 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Mark Blackwell
Documents
Appoint person member limited liability partnership
Date: 05 Jul 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Anna Zammit
Documents
Legacy
Date: 04 May 2012
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
Documents
Change registered office address limited liability partnership with date old address
Date: 02 Apr 2012
Action Date: 02 Apr 2012
Category: Address
Type: LLAD01
Change date: 2012-04-02
Old address: Winchester Hill Business Park Winchester Hill Romsey Hampshire SO51 7UT
Documents
Certificate change of name company
Date: 21 Feb 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed supply network services LLP\certificate issued on 21/02/12
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return limited liability partnership with made up date
Date: 06 Sep 2011
Action Date: 28 Jul 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-07-28
Documents
Change person member limited liability partnership with name change date
Date: 06 Sep 2011
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mark Andrew Blackwell
Change date: 2010-10-01
Documents
Change person member limited liability partnership with name change date
Date: 06 Sep 2011
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Nicholas Alfred Scott Zammit
Change date: 2010-10-01
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return limited liability partnership with made up date
Date: 11 Aug 2010
Action Date: 28 Jul 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-07-28
Documents
Change registered office address limited liability partnership with date old address
Date: 09 Apr 2010
Action Date: 09 Apr 2010
Category: Address
Type: LLAD01
Change date: 2010-04-09
Old address: Church Farm Business Park Church Lane Nursling Southampton Hampshire SO16 0YB
Documents
Legacy
Date: 28 Jul 2009
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
Some Companies
2A SUNSET AVENUE,WOODFORD GREEN,IG8 0ST
Number: | 09383517 |
Status: | ACTIVE |
Category: | Private Limited Company |
J.E.B. CONTRACTORS (UK) LIMITED
UNIT 88 ALEXANDRA AVENUE,SUNDERLAND,SR5 2TB
Number: | 08495302 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 WYATT POINT,LONDON,SE28 0GL
Number: | 11222089 |
Status: | ACTIVE |
Category: | Private Limited Company |
25-27 KILBURN SQUARE MARKET,LONDON,NW6 6PP
Number: | 11105078 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
479 VARDON ROAD,STEVENAGE,SG1 5BE
Number: | 10110914 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 24 RIVERSIDE ROAD,LONDON,SW17 0BA
Number: | 09887709 |
Status: | ACTIVE |
Category: | Private Limited Company |