N R INSTALLATIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 06/06/246 June 2024 | Return of final meeting in a creditors' voluntary winding up |
| 13/12/2313 December 2023 | Resolutions |
| 13/12/2313 December 2023 | Resolutions |
| 13/12/2313 December 2023 | Statement of affairs |
| 13/12/2313 December 2023 | Appointment of a voluntary liquidator |
| 13/12/2313 December 2023 | Registered office address changed from 279 Petersham Road Richmond Surrey TW10 7DA to 64-66 Westwick Street Norwich Norfolk NR2 4SZ on 2023-12-13 |
| 13/03/2313 March 2023 | Micro company accounts made up to 2022-03-31 |
| 10/02/2310 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
| 18/05/2218 May 2022 | Compulsory strike-off action has been suspended |
| 18/05/2218 May 2022 | Compulsory strike-off action has been suspended |
| 03/05/223 May 2022 | First Gazette notice for compulsory strike-off |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 15/10/2115 October 2021 | Unaudited abridged accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 09/12/199 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
| 24/12/1824 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
| 05/12/175 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
| 20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 08/03/168 March 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
| 16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 26/02/1526 February 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
| 28/12/1428 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 27/02/1427 February 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
| 27/02/1427 February 2014 | DIRECTOR APPOINTED MRS LEONIDA STOJANAC |
| 10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 01/03/131 March 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
| 21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 06/03/126 March 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
| 23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 07/03/117 March 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
| 21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 08/02/108 February 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
| 08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIKOLA RADAKOVIC / 07/02/2010 |
| 21/01/1021 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 24/02/0924 February 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
| 14/11/0814 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 08/02/088 February 2008 | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS |
| 08/02/088 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
| 06/12/076 December 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
| 06/12/076 December 2007 | REGISTERED OFFICE CHANGED ON 06/12/07 FROM: 2 WATLING GATE 297/303 EDGWARE ROAD LONDON NW9 6NB |
| 25/09/0725 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 05/06/075 June 2007 | SECRETARY RESIGNED |
| 05/06/075 June 2007 | NEW SECRETARY APPOINTED |
| 15/04/0715 April 2007 | NEW SECRETARY APPOINTED |
| 15/04/0715 April 2007 | NEW DIRECTOR APPOINTED |
| 20/02/0720 February 2007 | DIRECTOR RESIGNED |
| 20/02/0720 February 2007 | SECRETARY RESIGNED |
| 07/02/077 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of N R INSTALLATIONS LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company