- Company Overview for NLE FINANCIAL CONTRACTORS LTD (09611686)
- Filing history for NLE FINANCIAL CONTRACTORS LTD (09611686)
- People for NLE FINANCIAL CONTRACTORS LTD (09611686)
- More for NLE FINANCIAL CONTRACTORS LTD (09611686)
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 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 2020 | CS01 | Confirmation statement made on 28 May 2020 with no updates | |
24 Mar 2020 | AD01 | Registered office address changed from 100 Judkin Court Heol Tredwen Cardiff CF10 5AX Wales to 98 Glenbrook Drive Barry CF63 2FA on 24 March 2020 | |
31 Jan 2020 | AA | Micro company accounts made up to 31 May 2019 | |
21 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Aug 2019 | PSC01 | Notification of Natalie Louise Evans as a person with significant control on 1 May 2016 | |
19 Aug 2019 | CS01 | Confirmation statement made on 28 May 2019 with no updates | |
26 Mar 2019 | AA | Micro company accounts made up to 31 May 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 28 May 2018 with no updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 28 May 2017 with no updates | |
27 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
03 Aug 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-08-03
|
|
28 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-28
|