Nosrof 1 Limited

DataGardener
dissolved
Unknown

Nosrof 1 Limited

09953100Private Limited With Share Capital

Minerva, 29 East Parade, Leeds, West Yorkshire, LS15PS
Incorporated

15/01/2016

Company Age

10 years

Directors

1

Employees

SIC Code

99999

Risk

not scored

Company Overview

Registration, classification & business activity

Nosrof 1 Limited (09953100) is a private limited with share capital incorporated on 15/01/2016 (10 years old) and registered in west yorkshire, LS15PS. The company operates under SIC code 99999 and is classified as Unknown.

Private Limited With Share Capital
SIC: 99999
Unknown
Incorporated 15/01/2016
LS15PS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

5

Shareholders

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

55
Gazette Dissolved Liquidation
Category:Gazette
Date:02-04-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:02-01-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-12-2023
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:12-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-09-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-09-2022
Resolution
Category:Resolution
Date:07-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-07-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-07-2021
Resolution
Category:Resolution
Date:28-07-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:28-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-06-2021
Resolution
Category:Resolution
Date:16-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:14-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-05-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-01-2021
Accounts With Accounts Type Group
Category:Accounts
Date:10-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:21-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-07-2019
Accounts With Accounts Type Group
Category:Accounts
Date:07-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:05-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:05-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-01-2019
Accounts With Accounts Type Group
Category:Accounts
Date:20-03-2018
Capital Allotment Shares
Category:Capital
Date:13-03-2018
Capital Name Of Class Of Shares
Category:Capital
Date:07-03-2018
Second Filing Capital Allotment Shares
Category:Capital
Date:28-02-2018
Legacy
Category:Miscellaneous
Date:28-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-02-2018
Capital Allotment Shares
Category:Capital
Date:24-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-01-2018
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:29-11-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-10-2017
Second Filing Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-10-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-07-2017
Capital Alter Shares Subdivision
Category:Capital
Date:20-06-2017
Resolution
Category:Resolution
Date:15-06-2017
Capital Allotment Shares
Category:Capital
Date:07-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-02-2017
Resolution
Category:Resolution
Date:16-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:15-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:15-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:15-02-2017
Capital Allotment Shares
Category:Capital
Date:15-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-02-2017
Incorporation Company
Category:Incorporation
Date:15-01-2016

Risk Assessment

not scored

International Score

Accounts

Typegroup
Due Date30/09/2021
Filing Date24/12/2020
Latest Accounts31/12/2019

Trading Addresses

Minerva, 29 East Parade, Leeds, West Yorkshire, LS15PSRegistered

Contact

441412374838
afgscotland.com
Minerva, 29 East Parade, Leeds, West Yorkshire, LS15PS