- Company Overview for NOS 2 LIMITED (05419208)
- Filing history for NOS 2 LIMITED (05419208)
- People for NOS 2 LIMITED (05419208)
- Charges for NOS 2 LIMITED (05419208)
- More for NOS 2 LIMITED (05419208)
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) |
---|---|---|---|
19 Apr 2024 | CS01 | Confirmation statement made on 8 April 2024 with updates | |
06 Sep 2023 | SH19 |
Statement of capital on 6 September 2023
|
|
06 Sep 2023 | SH20 | Statement by Directors | |
06 Sep 2023 | CAP-SS | Solvency Statement dated 23/08/23 | |
06 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2023 | AA | Accounts for a small company made up to 30 September 2022 | |
21 Apr 2023 | CS01 | Confirmation statement made on 8 April 2023 with no updates | |
18 Apr 2023 | TM02 | Termination of appointment of John Slater as a secretary on 6 April 2023 | |
07 Dec 2022 | AA | Full accounts made up to 30 September 2021 | |
21 Apr 2022 | CS01 | Confirmation statement made on 8 April 2022 with no updates | |
09 Feb 2022 | AD01 | Registered office address changed from 10th Floor Bridgewater House Whitworth Street Manchester M1 6LT England to Bridgewater House Upper Ground Floor Bridgewater House, Whitworth Street Manchester M1 6LT on 9 February 2022 | |
04 Jan 2022 | AA | Full accounts made up to 30 September 2020 | |
11 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2021 | AA | Full accounts made up to 30 September 2019 | |
16 Apr 2021 | CS01 | Confirmation statement made on 8 April 2021 with no updates | |
16 Jun 2020 | AD01 | Registered office address changed from Suite 301a Bridgewater House Whitworth Street Manchester M1 6LT United Kingdom to 10th Floor Bridgewater House Whitworth Street Manchester M1 6LT on 16 June 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with no updates | |
03 Oct 2019 | TM01 | Termination of appointment of Matthew Patrick Scannell as a director on 10 September 2019 | |
03 Oct 2019 | TM02 | Termination of appointment of Justin Seers as a secretary on 19 July 2019 | |
04 Jul 2019 | AA | Full accounts made up to 30 September 2018 | |
23 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with no updates | |
11 Feb 2019 | AD01 | Registered office address changed from Suite 301a Whitworth Street Manchester M1 6LT England to Suite 301a Bridgewater House Whitworth Street Manchester M1 6LT on 11 February 2019 | |
11 Feb 2019 | AD01 | Registered office address changed from Alliance House Westpoint Enterprise Park, Clarence Avenue Trafford Park Manchester M17 1QS to Suite 301a Whitworth Street Manchester M1 6LT on 11 February 2019 | |
19 Sep 2018 | MR04 | Satisfaction of charge 66 in full |