Advanced company searchLink opens in new window

NLE-SCG LTD

Company number 06011651

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)
20 Apr 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jan 2010 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2009 DS01 Application to strike the company off the register
15 Dec 2009 AA Total exemption full accounts made up to 30 November 2009
29 Dec 2008 AA Total exemption small company accounts made up to 30 November 2008
09 Dec 2008 363a Return made up to 28/11/08; full list of members
09 Dec 2008 190 Location of debenture register
09 Dec 2008 353 Location of register of members
09 Dec 2008 287 Registered office changed on 09/12/2008 from 9 chaseville park road london N21 1PH
25 Sep 2008 88(2) Ad 01/04/08 gbp si 2@1=2 gbp ic 5000/5002
08 Feb 2008 288a New secretary appointed
08 Feb 2008 287 Registered office changed on 08/02/08 from: 133 chase side southgate london N14 5HD
08 Feb 2008 288b Secretary resigned
29 Jan 2008 CERTNM Company name changed n l e (france) LIMITED\certificate issued on 29/01/08
10 Dec 2007 363a Return made up to 28/11/07; full list of members
10 Dec 2007 AA Accounts made up to 30 November 2007
19 Feb 2007 CERTNM Company name changed invest-immo (uk) LIMITED\certificate issued on 19/02/07
22 Dec 2006 288a New director appointed
22 Dec 2006 288a New secretary appointed
22 Dec 2006 287 Registered office changed on 22/12/06 from: 53 forestdale london N14 7DY
13 Dec 2006 287 Registered office changed on 13/12/06 from: the studio st nicholas close elstree hertfordshire WD6 3EW
13 Dec 2006 288b Director resigned
13 Dec 2006 288b Secretary resigned
28 Nov 2006 NEWINC Incorporation