NSF FUNDING 2020 LIMITED

Company Documents

DateDescription
12/11/2312 November 2023 Final Gazette dissolved following liquidation

View Document

12/11/2312 November 2023 Final Gazette dissolved following liquidation

View Document

12/08/2312 August 2023 Return of final meeting in a members' voluntary winding up

View Document

14/03/2314 March 2023 Declaration of solvency

View Document

07/03/237 March 2023 Appointment of a voluntary liquidator

View Document

07/03/237 March 2023 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 40a Station Road Upminster Essex RM14 2TR on 2023-03-07

View Document

07/03/237 March 2023 Resolutions

View Document

07/03/237 March 2023 Resolutions

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-12-22 with no updates

View Document

28/09/2228 September 2022 Satisfaction of charge 123766970002 in full

View Document

28/09/2228 September 2022 Satisfaction of charge 123766970001 in full

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-22 with updates

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/05/206 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS PAIVI HELENA WHITAKER / 06/05/2020

View Document

20/04/2020 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 123766970002

View Document

24/03/2024 March 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST CORPORATE SERVICES LIMITED / 16/03/2020

View Document

24/03/2024 March 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / INTERTRUST DIRECTORS 2 LIMITED / 16/03/2020

View Document

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM 35 GREAT ST. HELEN'S LONDON EC3A 6AP UNITED KINGDOM

View Document

24/03/2024 March 2020 PSC'S CHANGE OF PARTICULARS / INTERTRUST CORPORATE SERVICES LIMITED / 16/03/2020

View Document

24/03/2024 March 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / INTERTRUST DIRECTORS 1 LIMITED / 16/03/2020

View Document

13/03/2013 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 123766970001

View Document

21/01/2021 January 2020 06/01/20 STATEMENT OF CAPITAL GBP 1.00

View Document

23/12/1923 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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