Advanced company searchLink opens in new window

NOS LIMITED

Company number 05342077

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)
18 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
22 Jul 2016 TM02 Termination of appointment of William Alexander Heaney as a secretary on 22 July 2016
18 May 2016 4.71 Return of final meeting in a members' voluntary winding up
12 Apr 2016 TM01 Termination of appointment of Steven Robert Faber as a director on 11 April 2016
17 Jul 2015 4.68 Liquidators' statement of receipts and payments to 22 May 2015
30 Jan 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
06 Jun 2014 AD01 Registered office address changed from C/O Internos Global 65 Grosvenor Street London W1K 3JL on 6 June 2014
05 Jun 2014 4.70 Declaration of solvency
05 Jun 2014 600 Appointment of a voluntary liquidator
05 Jun 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
16 Apr 2014 TM01 Termination of appointment of Nicholas Vetch as a director
16 Apr 2014 TM01 Termination of appointment of Stephen East as a director
27 Jan 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
17 Sep 2013 AD01 Registered office address changed from 6Th Floor Palladium House 1-4 Argyll Street London W1F 7TA on 17 September 2013
23 Jul 2013 TM01 Termination of appointment of Victoria Whitehouse as a director
23 Jul 2013 TM01 Termination of appointment of Michael Riley as a director
23 Jul 2013 TM01 Termination of appointment of Nicholas Gregory as a director
23 Jul 2013 AP01 Appointment of Mr Steven Robert Faber as a director
23 Jul 2013 AP01 Appointment of Mr Nicholas John Vetch as a director
23 Jul 2013 AP01 Appointment of Mr Stephen John East as a director
28 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
29 Jan 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
02 Jul 2012 AA Accounts for a dormant company made up to 30 September 2011
25 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
12 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8