NNI LOGISTIC LTD

Company Documents

DateDescription
11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

20/09/2320 September 2023 Cessation of Narcis Iulian Necula as a person with significant control on 2023-09-20

View Document

20/09/2320 September 2023 Termination of appointment of Narcis Iulian Necula as a director on 2023-09-20

View Document

20/09/2320 September 2023 Appointment of Mr Nicolae Ilies as a director on 2023-09-20

View Document

20/09/2320 September 2023 Micro company accounts made up to 2022-11-30

View Document

20/09/2320 September 2023 Notification of Nicolae Ilies as a person with significant control on 2023-09-20

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

28/02/2328 February 2023 Certificate of change of name

View Document

19/02/2319 February 2023 Termination of appointment of Stefan Florentin Durbacea as a director on 2023-02-19

View Document

19/02/2319 February 2023 Notification of Narcis Iulian Necula as a person with significant control on 2023-02-19

View Document

19/02/2319 February 2023 Appointment of Mr Narcis Iulian Necula as a director on 2023-02-19

View Document

19/02/2319 February 2023 Cessation of Stefan Florentin Durbacea as a person with significant control on 2023-02-19

View Document

19/02/2319 February 2023 Registered office address changed from 8 Herford Close Corby NN18 9EQ to 5 Kavsan Place Cranford Hounslow TW5 9AY on 2023-02-19

View Document

18/02/2318 February 2023 Compulsory strike-off action has been discontinued

View Document

18/02/2318 February 2023 Compulsory strike-off action has been discontinued

View Document

17/02/2317 February 2023 Confirmation statement made on 2022-11-14 with updates

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

21/12/2221 December 2022 Registered office address changed from Flat 5 5 Ashburnham Road Luton United Kingdom LU1 1JN to 8 Herford Close Corby NN18 9EQ on 2022-12-21

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/03/2229 March 2022 Registered office address changed from Flat 2, 40 Kirkham Road London E6 5RY United Kingdom to Flat 5 5 Ashburnham Road Luton United Kingdom LU1 1JN on 2022-03-29

View Document

15/11/2115 November 2021 Incorporation

View Document


More Company Information


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