NNC-REVISION LIMITED
Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Final Gazette dissolved via compulsory strike-off |
04/03/254 March 2025 | Final Gazette dissolved via compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
20/11/2420 November 2024 | Total exemption full accounts made up to 2024-07-31 |
15/08/2415 August 2024 | Register inspection address has been changed to Repton Court Flat 3 Repton Court Ashford TN23 3TL |
13/08/2413 August 2024 | Confirmation statement made on 2024-08-13 with no updates |
16/10/2316 October 2023 | Total exemption full accounts made up to 2023-07-31 |
08/09/238 September 2023 | Confirmation statement made on 2023-09-08 with no updates |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | Confirmation statement made on 2022-10-18 with no updates |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
20/10/2220 October 2022 | Total exemption full accounts made up to 2022-07-31 |
11/11/2111 November 2021 | Registered office address changed to PO Box 4385, 05869685: Companies House Default Address, Cardiff, CF14 8LH on 2021-11-11 |
27/10/2127 October 2021 | Total exemption full accounts made up to 2021-07-31 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-18 with no updates |
27/10/1427 October 2014 | 31/07/14 TOTAL EXEMPTION FULL |
07/07/147 July 2014 | Annual return made up to 7 July 2014 with full list of shareholders |
22/02/1422 February 2014 | DISS40 (DISS40(SOAD)) |
19/02/1419 February 2014 | Annual return made up to 7 July 2012 with full list of shareholders |
19/02/1419 February 2014 | Annual return made up to 7 July 2013 with full list of shareholders |
28/01/1428 January 2014 | FIRST GAZETTE |
17/10/1317 October 2013 | 31/07/13 TOTAL EXEMPTION FULL |
29/06/1329 June 2013 | DISS40 (DISS40(SOAD)) |
27/06/1327 June 2013 | 31/07/12 TOTAL EXEMPTION FULL |
01/01/131 January 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
06/11/126 November 2012 | FIRST GAZETTE |
16/02/1216 February 2012 | 31/07/11 TOTAL EXEMPTION FULL |
09/02/129 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEIF NORUP / 01/07/2010 |
09/02/129 February 2012 | 31/07/10 TOTAL EXEMPTION FULL |
09/02/129 February 2012 | 31/07/09 TOTAL EXEMPTION FULL |
09/02/129 February 2012 | Annual return made up to 7 July 2011 with full list of shareholders |
09/02/129 February 2012 | Annual return made up to 7 July 2010 with full list of shareholders |
09/02/129 February 2012 | APPLICATION FOR ADMINISTRATIVE RESTORATION |
11/01/1111 January 2011 | STRUCK OFF AND DISSOLVED |
09/08/109 August 2010 | APPOINTMENT TERMINATED, SECRETARY @UKPLC CLIENT SECRETARY LTD |
03/08/103 August 2010 | FIRST GAZETTE |
08/07/098 July 2009 | RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS |
19/06/0919 June 2009 | 31/07/08 TOTAL EXEMPTION FULL |
01/05/091 May 2009 | SECRETARY APPOINTED @UKPLC CLIENT SECRETARY LTD |
28/08/0828 August 2008 | RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS |
06/08/086 August 2008 | APPOINTMENT TERMINATED SECRETARY @UKPLC CLIENT SECRETARY LTD |
16/06/0816 June 2008 | 31/07/07 TOTAL EXEMPTION FULL |
09/07/079 July 2007 | RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS |
07/07/067 July 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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