Advanced company searchLink opens in new window

NSL 2014 LIMITED

Company number 06939690

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)
12 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
12 Jun 2017 4.68 Liquidators' statement of receipts and payments to 30 May 2017
12 Jun 2017 4.72 Return of final meeting in a creditors' voluntary winding up
31 Aug 2016 4.68 Liquidators' statement of receipts and payments to 24 July 2016
14 Nov 2015 AD01 Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 14 November 2015
20 Aug 2015 4.68 Liquidators' statement of receipts and payments to 24 July 2015
25 Sep 2014 CERTNM Company name changed newlands school LIMITED\certificate issued on 25/09/14
  • RES15 ‐ Change company name resolution on 2014-09-18
25 Sep 2014 CONNOT Change of name notice
09 Sep 2014 CH01 Director's details changed for Kasim Mahmud Kasuri on 7 August 2014
09 Sep 2014 CH01 Director's details changed for Mrs Nasreen Kasuri on 7 August 2014
11 Aug 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-25
08 Aug 2014 AD01 Registered office address changed from Tower Bridge House St Katharines Way London E1W 1DD to 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 8 August 2014
05 Aug 2014 4.48 Notice of Constitution of Liquidation Committee
05 Aug 2014 4.20 Statement of affairs with form 4.19
05 Aug 2014 600 Appointment of a voluntary liquidator
25 Jun 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
20 May 2014 TM01 Termination of appointment of Malcolm Payton as a director
25 Feb 2014 AA Full accounts made up to 30 June 2013
26 Jun 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
05 Apr 2013 AA Full accounts made up to 30 June 2012
20 Jun 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
07 Jun 2012 CH01 Director's details changed for Mrs Nasreen Kasuri on 29 May 2012
07 Jun 2012 CH01 Director's details changed for Kasim Mahmud Kasuri on 29 May 2012
30 May 2012 AP01 Appointment of Mrs Nasreen Kasuri as a director
14 Mar 2012 AA Full accounts made up to 30 June 2011