Advanced company searchLink opens in new window

NSS NEWSAGENTS RETAIL LIMITED

Company number 00080028

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2023 DS01 Application to strike the company off the register
01 Nov 2023 SH19 Statement of capital on 1 November 2023
  • GBP 1
01 Nov 2023 SH20 Statement by Directors
01 Nov 2023 CAP-SS Solvency Statement dated 31/10/23
01 Nov 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Aug 2023 AA01 Current accounting period shortened from 29 May 2022 to 28 May 2022
22 Aug 2023 AA01 Current accounting period extended from 29 May 2023 to 29 November 2023
01 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
22 May 2023 AA01 Previous accounting period shortened from 30 May 2022 to 29 May 2022
24 Feb 2023 AA01 Previous accounting period shortened from 31 May 2022 to 30 May 2022
18 Aug 2022 AA01 Previous accounting period extended from 30 November 2021 to 31 May 2022
13 Jun 2022 AP01 Appointment of Chief Operating Officer Karen Anita Mcewan as a director on 4 May 2022
06 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
12 Apr 2022 TM01 Termination of appointment of Simon Jonathan Miller as a director on 24 March 2022
16 Mar 2022 AP04 Appointment of Indigo Corporate Secretary Limited as a secretary on 14 March 2022
16 Mar 2022 TM02 Termination of appointment of Rachel Peat as a secretary on 14 March 2022
04 Sep 2021 AA Accounts for a dormant company made up to 29 November 2020
03 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
25 Feb 2021 PSC05 Change of details for Martin Mccoll Limited as a person with significant control on 9 December 2020
09 Dec 2020 AD01 Registered office address changed from Ground Floor West One London Road Brentwood Essex CM14 4QP United Kingdom to Ground Floor West One London Road Brentwood Essex CM14 4QW on 9 December 2020
11 Nov 2020 AA Accounts for a dormant company made up to 24 November 2019
10 Sep 2020 AD01 Registered office address changed from Mccoll's House Ashwells Road Brentwood Essex CM15 9st to Ground Floor West One London Road Brentwood Essex CM14 4QP on 10 September 2020
22 Jul 2020 AP01 Appointment of Giles Matthew Oliver David as a director on 9 July 2020