Advanced company searchLink opens in new window

NOSROF 3 LIMITED

Company number 10827606

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)
06 May 2023 GAZ2 Final Gazette dissolved following liquidation
06 Feb 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Feb 2023 LIQ02 Statement of affairs
20 Dec 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-08
  • LRESEX ‐ Extraordinary resolution to wind up on 9999-12-31
18 Dec 2021 600 Appointment of a voluntary liquidator
18 Dec 2021 LIQ02 Statement of affairs
14 Dec 2021 AD01 Registered office address changed from 3 Whitehall Quay Whitehall Quay Leeds LS1 4BF England to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 14 December 2021
17 Nov 2021 MR04 Satisfaction of charge 108276060003 in full
11 Nov 2021 MA Memorandum and Articles of Association
11 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Re-change of name 01/11/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Nov 2021 CERTNM Company name changed adare sec holdings LIMITED\certificate issued on 04/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-01
02 Nov 2021 AD01 Registered office address changed from Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ United Kingdom to 3 Whitehall Quay Whitehall Quay Leeds LS1 4BF on 2 November 2021
02 Nov 2021 TM01 Termination of appointment of Neil Gaydon as a director on 1 November 2021
02 Nov 2021 TM01 Termination of appointment of Christian Alexander Paul Dickson as a director on 1 November 2021
02 Nov 2021 TM01 Termination of appointment of Rachael Rebecca Nevins as a director on 1 November 2021
28 Oct 2020 CS01 Confirmation statement made on 24 October 2020 with updates
28 Oct 2020 CH01 Director's details changed for Ms Rachael Rebecca Nevins on 28 October 2020
02 Apr 2020 PSC05 Change of details for Endless Iii (Gp) Lp as a person with significant control on 31 March 2020
24 Mar 2020 AA Group of companies' accounts made up to 31 October 2019
03 Dec 2019 CS01 Confirmation statement made on 24 October 2019 with updates
13 Aug 2019 AA Group of companies' accounts made up to 31 October 2018
26 Jul 2019 AP01 Appointment of Mr Christian Alexander Paul Dickson as a director on 27 June 2019
25 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 23/05/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jul 2019 SH02 Sub-division of shares on 31 May 2019
25 Jul 2019 SH08 Change of share class name or designation