NNAM1 LTD

06814184
THE OLD BREWHOUSE 49-51 BREWHOUSE HILL WHEATHAMPSTEAD ST. ALBANS AL4 8AN

Documents

Documents
Date Category Description Pages
25 May 2022 gazette Gazette Dissolved Liquidation 1 Buy now
25 Feb 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting 12 Buy now
04 Jan 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
07 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Dec 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
02 Dec 2020 resolution Resolution 1 Buy now
02 Dec 2020 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
01 May 2020 officers Change of particulars for director (Mr Nicolai Borcher Hansen) 2 Buy now
01 May 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 May 2020 officers Change of particulars for director (Mr Peter Brink Madsen) 2 Buy now
01 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2020 officers Change of particulars for director (Mr Peter Brink Madsen) 2 Buy now
02 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Oct 2019 resolution Resolution 3 Buy now
27 Sep 2019 accounts Annual Accounts 26 Buy now
08 May 2019 officers Change of particulars for director (Mr Peter Brink Madsen) 2 Buy now
30 Apr 2019 officers Change of particulars for director (Mr Peter Brink Madsen) 2 Buy now
17 Apr 2019 officers Change of particulars for director 2 Buy now
16 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2019 officers Change of particulars for director (Mr Peter Brink Madsen) 2 Buy now
15 Feb 2019 officers Change of particulars for director (Mr Nicolai Borcher Hansen) 2 Buy now
15 Feb 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Dec 2018 resolution Resolution 3 Buy now
02 Oct 2018 accounts Annual Accounts 25 Buy now
06 Jul 2018 officers Change of particulars for director (Mr Peter Brink Madsen) 2 Buy now
06 Jul 2018 officers Change of particulars for director (Mr Nicolai Borcher Hansen) 2 Buy now
05 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 May 2018 officers Change of particulars for director (Mr Peter Brink Madsen) 2 Buy now
13 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2018 officers Change of particulars for director (Mr Peter Brink Madsen) 2 Buy now
08 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Oct 2017 accounts Annual Accounts 26 Buy now
21 Jun 2017 officers Change of particulars for director (Mr Nicolai Borcher Hansen) 2 Buy now
20 Jun 2017 officers Change of particulars for director (Mr Peter Brink Madsen) 2 Buy now
20 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Mar 2017 officers Change of particulars for director (Mr Nicolai Borcher Hansen) 2 Buy now
15 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Mar 2017 officers Change of particulars for director (Mr Peter Brink Madsen) 2 Buy now
10 Nov 2016 resolution Resolution 3 Buy now
08 Nov 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jul 2016 accounts Annual Accounts 24 Buy now
11 May 2016 officers Appointment of director (Mr Peter Brink Madsen) 2 Buy now
10 May 2016 officers Termination of appointment of director (Christian Martin Falster) 1 Buy now
16 Mar 2016 annual-return Annual Return 3 Buy now
17 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Aug 2015 accounts Annual Accounts 21 Buy now
17 Mar 2015 annual-return Annual Return 3 Buy now
18 Aug 2014 accounts Annual Accounts 21 Buy now
19 Mar 2014 annual-return Annual Return 4 Buy now
12 Mar 2014 officers Appointment of director (Mr Nicolai Borcher Hansen) 2 Buy now
12 Mar 2014 officers Termination of appointment of director (Anine Falster) 1 Buy now
12 Mar 2014 officers Termination of appointment of secretary (Anine Falster) 1 Buy now
23 Aug 2013 accounts Annual Accounts 20 Buy now
28 Mar 2013 annual-return Annual Return 4 Buy now
24 Aug 2012 accounts Annual Accounts 19 Buy now
14 Mar 2012 annual-return Annual Return 3 Buy now
14 Mar 2012 officers Change of particulars for director (Christian Martin Falster) 2 Buy now
14 Mar 2012 officers Change of particulars for director (Ms Anine Falster) 2 Buy now
14 Mar 2012 officers Change of particulars for secretary (Ms Anine Falster) 1 Buy now
06 Mar 2012 capital Return of Allotment of shares 3 Buy now
08 Aug 2011 accounts Annual Accounts 18 Buy now
11 May 2011 auditors Auditors Resignation Company 1 Buy now
17 Mar 2011 annual-return Annual Return 5 Buy now
04 Feb 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Nov 2010 accounts Annual Accounts 15 Buy now
29 Sep 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Apr 2010 capital Return of Allotment of shares 4 Buy now
05 Mar 2010 capital Return of Allotment of shares 4 Buy now
05 Mar 2010 resolution Resolution 11 Buy now
05 Mar 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
15 Feb 2010 annual-return Annual Return 5 Buy now
15 Feb 2010 officers Change of particulars for director (Ms Anine Falster) 2 Buy now
15 Feb 2010 officers Change of particulars for director (Christian Martin Falster) 2 Buy now
15 Feb 2010 officers Change of particulars for secretary (Anine Falster) 1 Buy now
06 Jul 2009 officers Director appointed christian martin falster 2 Buy now
06 Jul 2009 officers Director and secretary appointed anine falster 2 Buy now
13 Feb 2009 officers Appointment terminated director michael lewis 1 Buy now
13 Feb 2009 officers Appointment terminated secretary cambridge nominees LIMITED 1 Buy now
13 Feb 2009 address Registered office changed on 13/02/2009 from 20 william james house cowley road cambridge CB4 0WX 1 Buy now
09 Feb 2009 incorporation Incorporation Company 13 Buy now