Advanced company searchLink opens in new window

NRR MOZAMBIQUE LIMITED

Company number 07475208

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 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
16 Sep 2019 AA Full accounts made up to 31 December 2018
21 Dec 2018 CS01 Confirmation statement made on 21 December 2018 with updates
30 Sep 2018 AA Full accounts made up to 31 December 2017
04 Jan 2018 CS01 Confirmation statement made on 21 December 2017 with updates
22 Jun 2017 AA Full accounts made up to 31 December 2016
05 Jan 2017 CS01 Confirmation statement made on 21 December 2016 with updates
29 Sep 2016 AA Full accounts made up to 31 December 2015
01 Aug 2016 AD01 Registered office address changed from One America Square Crosswall London EC3N 2SG to 6th Floor 60 Gracechurch Street London EC3V 0HR on 1 August 2016
08 Jan 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP .01
14 Oct 2015 AA Full accounts made up to 31 December 2014
11 Feb 2015 TM01 Termination of appointment of Martin Stephen French as a director on 20 January 2015
11 Feb 2015 AP01 Appointment of James Edward Beams as a director on 20 January 2015
15 Jan 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP .01
15 Jan 2015 TM02 Termination of appointment of John Michael Bottomley as a secretary on 3 September 2014
15 Jan 2015 AP03 Appointment of Ben Harber as a secretary on 3 September 2014
16 Sep 2014 AA Full accounts made up to 31 December 2013
18 Feb 2014 CH01 Director's details changed for Martin Stephen French on 18 February 2014
23 Dec 2013 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP .01
03 Jul 2013 AA Full accounts made up to 31 December 2012
21 Feb 2013 TM01 Termination of appointment of David Steinepreis as a director
21 Feb 2013 AP01 Appointment of Martin Stephen French as a director
08 Jan 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders