Download leads from Nexok and grow your business. Find out more

NTS Shops Limited

Documents

Total Documents39
Total Pages116

Filing History

9 April 2019Final Gazette dissolved via voluntary strike-off
22 January 2019First Gazette notice for voluntary strike-off
11 January 2019Application to strike the company off the register
18 March 2018Confirmation statement made on 4 March 2018 with no updates
18 March 2018Accounts for a dormant company made up to 30 June 2017
18 March 2018Registered office address changed from 9 Ormerod Gardens Mitcham Surrey CR4 2LP England to 10 Groveland Way New Malden KT3 5BT on 18 March 2018
29 July 2017Compulsory strike-off action has been discontinued
26 July 2017Confirmation statement made on 4 March 2017 with updates
26 July 2017Confirmation statement made on 4 March 2017 with updates
22 June 2017Compulsory strike-off action has been suspended
22 June 2017Compulsory strike-off action has been suspended
23 May 2017First Gazette notice for compulsory strike-off
23 May 2017First Gazette notice for compulsory strike-off
29 March 2017Total exemption small company accounts made up to 30 June 2016
29 March 2017Total exemption small company accounts made up to 30 June 2016
5 December 2016Previous accounting period extended from 31 March 2016 to 30 June 2016
5 December 2016Previous accounting period extended from 31 March 2016 to 30 June 2016
26 August 2016Termination of appointment of Nalliah Thayaparan as a director on 26 August 2016
26 August 2016Termination of appointment of Nalliah Thayaparan as a director on 26 August 2016
6 June 2016Appointment of Mr Thayalawathy Nallaya as a director on 1 June 2016
6 June 2016Registered office address changed from 57 Blakes Avenue New Malden Surrey KT3 6RF to 9 Ormerod Gardens Mitcham Surrey CR4 2LP on 6 June 2016
6 June 2016Registered office address changed from 57 Blakes Avenue New Malden Surrey KT3 6RF to 9 Ormerod Gardens Mitcham Surrey CR4 2LP on 6 June 2016
6 June 2016Appointment of Mr Thayalawathy Nallaya as a director on 1 June 2016
20 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 100
20 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 100
26 December 2015Total exemption small company accounts made up to 31 March 2015
26 December 2015Total exemption small company accounts made up to 31 March 2015
3 May 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 100
3 May 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 100
3 May 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 100
17 December 2014Total exemption small company accounts made up to 31 March 2014
17 December 2014Total exemption small company accounts made up to 31 March 2014
3 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
3 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
3 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
19 November 2013Registration of charge 084274290001
19 November 2013Registration of charge 084274290001
4 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
4 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed