Advanced company searchLink opens in new window

NNI HOLDINGS LIMITED

Company number 04706616

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2020 DS01 Application to strike the company off the register
11 Dec 2019 AA Audited abridged accounts made up to 31 March 2019
29 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
17 Dec 2018 AA Audited abridged accounts made up to 31 March 2018
14 Jul 2018 MR04 Satisfaction of charge 047066160003 in full
21 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with no updates
07 Dec 2017 AA Audited abridged accounts made up to 31 March 2017
16 Oct 2017 TM01 Termination of appointment of Lewis Ian Ross as a director on 10 October 2017
27 Sep 2017 AP01 Appointment of Dawn Farrell as a director on 13 September 2017
20 Sep 2017 MR01 Registration of charge 047066160003, created on 13 September 2017
29 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
10 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Nov 2016 AA01 Current accounting period shortened from 30 April 2017 to 31 March 2017
02 Nov 2016 AD01 Registered office address changed from 15 Loake Close Grange Park Northampton NN4 5EZ England to 15 Basset Court Loake Close Grange Park Northampton NN4 5EZ on 2 November 2016
26 Oct 2016 CC04 Statement of company's objects
14 Oct 2016 AP01 Appointment of Mr Lewis Ian Ross as a director on 10 October 2016
14 Oct 2016 AP01 Appointment of Mr Shalin Mehra as a director on 10 October 2016
14 Oct 2016 TM02 Termination of appointment of Neil Philip Powell as a secretary on 10 October 2016
14 Oct 2016 TM01 Termination of appointment of Neil Philip Powell as a director on 10 October 2016
14 Oct 2016 TM01 Termination of appointment of Nicola Joanne Powell as a director on 10 October 2016
14 Oct 2016 TM01 Termination of appointment of Ian Berrow as a director on 10 October 2016
14 Oct 2016 AD01 Registered office address changed from Crown House Wassage Way Hampton Lovett Droitwich Worcestershire Wr9 Onx to 15 Loake Close Grange Park Northampton NN4 5EZ on 14 October 2016
14 Oct 2016 MR04 Satisfaction of charge 2 in full