Advanced company searchLink opens in new window

NSL93GS LIMITED

Company number 11368269

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 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2019 AD01 Registered office address changed from Unit D4 Brook Street Business Centre Brook Street Tipton DY4 9DD England to Unit D2 Brook Street Brook Street Business Centre Tipton DY4 9DD on 15 December 2019
18 Nov 2019 AD01 Registered office address changed from Suite 1, Ground Floor 36 Hylton Street Jewellery Quarter Birmingham West Midlands B18 6HN England to Unit D4 Brook Street Business Centre Brook Street Tipton DY4 9DD on 18 November 2019
06 Sep 2019 TM01 Termination of appointment of Olufemi Johnson Nations as a director on 6 September 2019
31 May 2019 CS01 Confirmation statement made on 16 May 2019 with updates
04 Jan 2019 CH01 Director's details changed for Mr Olufemi Johnson Nations on 4 January 2019
04 Jan 2019 AD01 Registered office address changed from Image House, Office 3, 73 Constitution Hill Birmingham West Midlands B19 3JX England to Suite 1, Ground Floor 36 Hylton Street Jewellery Quarter Birmingham West Midlands B18 6HN on 4 January 2019
22 Oct 2018 AP01 Appointment of Mr Olufemi Johnson Nations as a director on 22 October 2018
22 Oct 2018 AD01 Registered office address changed from Office 3, 67-73 Constitution Hill Birmingham B19 3JX United Kingdom to Image House, Office 3, 73 Constitution Hill Birmingham West Midlands B19 3JX on 22 October 2018
22 Oct 2018 TM01 Termination of appointment of Ramaine Mckenzie as a director on 22 October 2018
17 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted