Advanced company searchLink opens in new window

NOS 2 LIMITED

Company number 05419208

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)
08 Sep 2014 TM01 Termination of appointment of Nicholas John Vetch as a director on 7 August 2014
08 Sep 2014 TM01 Termination of appointment of Steven Robert Faber as a director on 7 August 2014
08 Sep 2014 TM01 Termination of appointment of Stephen John East as a director on 7 August 2014
08 Sep 2014 AD01 Registered office address changed from C/O Internos Global 65 Grosvenor Street London W1K 3JH to Alliance House Westpoint Enterprise Park, Clarence Avenue Trafford Park Manchester M17 1QS on 8 September 2014
02 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Aug 2014 MR04 Satisfaction of charge 19 in full
01 Aug 2014 MR01 Registration of charge 054192080285, created on 28 July 2014
22 Jul 2014 MR04 Satisfaction of charge 72 in full
17 Jul 2014 MR04 Satisfaction of charge 101 in full
17 Jul 2014 MR04 Satisfaction of charge 148 in full
17 Jul 2014 MR04 Satisfaction of charge 11 in full
17 Jul 2014 MR04 Satisfaction of charge 186 in full
17 Jul 2014 MR04 Satisfaction of charge 210 in full
17 Jul 2014 MR04 Satisfaction of charge 231 in full
17 Jul 2014 MR04 Satisfaction of charge 176 in full
17 Jul 2014 MR04 Satisfaction of charge 213 in full
15 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 40,000,001
18 Mar 2014 MISC Section 519
13 Mar 2014 AUD Auditor's resignation
20 Feb 2014 AA Full accounts made up to 30 September 2013
17 Sep 2013 AD01 Registered office address changed from C/O Internos Lobal 65 Grosvenor Street London W1K 3JL England on 17 September 2013
17 Sep 2013 AD01 Registered office address changed from 6Th Floor Palladium House 1-4 Argyll Street London W1F 7TA on 17 September 2013
01 Aug 2013 AP01 Appointment of Mr Rupert Frank Kirby 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