NRS LOGISTICS LIMITED

36-38 Botolph Lane, London, EC3R 8DE, England
StatusDISSOLVED
Company No.02262326
CategoryPrivate Limited Company
Incorporated26 May 1988
Age36 years, 1 month, 7 days
JurisdictionEngland Wales
Dissolution11 Apr 2023
Years1 year, 2 months, 21 days

SUMMARY

NRS LOGISTICS LIMITED is an dissolved private limited company with number 02262326. It was incorporated 36 years, 1 month, 7 days ago, on 26 May 1988 and it was dissolved 1 year, 2 months, 21 days ago, on 11 April 2023. The company address is 36-38 Botolph Lane, London, EC3R 8DE, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2022

Action Date: 07 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shingo Togi

Termination date: 2022-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2022

Action Date: 07 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jacques Regis Jean-Luc Corblin

Appointment date: 2022-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2022

Action Date: 03 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2021

Action Date: 03 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-03

Documents

View document PDF

Gazette notice compulsory

Date: 27 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-13

Old address: C/O Interflow (Tcs) Ltd 32-38 Dukes House Dukes Place London Uk EC3A 7LP

New address: 36-38 Botolph Lane London EC3R 8DE

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shingo Togi

Appointment date: 2018-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yoshiharu Tochigi

Termination date: 2018-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hiromura

Termination date: 2018-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 11 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Hiromura

Appointment date: 2016-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Taiji Tano

Termination date: 2016-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yoshiharu Tochigi

Appointment date: 2016-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yoichi Noto

Termination date: 2016-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Termination director company with name

Date: 29 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Ashmall

Documents

View document PDF

Termination secretary company with name

Date: 29 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Ashmall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Termination director company with name

Date: 06 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hiroshi Fujiwara

Documents

View document PDF

Termination director company with name

Date: 06 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tsutomu Sugawara

Documents

View document PDF

Appoint person director company with name

Date: 06 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Yoichi Noto

Documents

View document PDF

Termination director company with name

Date: 06 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hiroshi Fujiwara

Documents

View document PDF

Termination director company with name

Date: 06 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tsutomu Sugawara

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2012

Action Date: 31 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2011

Action Date: 31 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Mar 2011

Action Date: 16 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-16

Old address: 10 Fenchurch Avenue London EC3M 5BN

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Appoint person director company with name

Date: 16 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hiroshi Fujiwara

Documents

View document PDF

Termination director company with name

Date: 16 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hiroshi Takubo

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2010

Action Date: 31 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-31

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2010

Action Date: 15 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-15

Officer name: Hiroshi Takubo

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 02/02/07 from: 10 fenchurch avenue london EC3M 5BN EC4M 7WS

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 09/02/06 from: 1 fleet place london EC4M 7WS

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 14 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 12 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/04; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Certificate change of name company

Date: 19 Sep 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nrs international transport limi ted\certificate issued on 19/09/03

Documents

View document PDF

Legacy

Date: 04 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 11 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 11 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/01; full list of members

Documents

View document PDF

Legacy

Date: 25 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 22 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/99; full list of members

Documents

View document PDF

Legacy

Date: 10 Jun 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Jun 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 16 Mar 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Mar 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

A & T GOLF LIMITED

BEAUMONT HOUSE,GLOUCESTER,GL1 2EZ

Number:10981671
Status:ACTIVE
Category:Private Limited Company

ASAP TEMPORARIES LIMITED

MERIDEN HALL,MERIDEN,CV7 7PT

Number:02744775
Status:ACTIVE
Category:Private Limited Company

FAMILIES IN TRAUMA LIMITED

OFFICE 21, FIFE RENEWABLES INNOVATION CENTRE AJAX WAY,LEVEN,KY8 3RS

Number:SC520964
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MARTIN BEECH INSPECTION SERVICES LIMITED

54-56 ORMSKIRK STREET,ST HELENS,WA10 2TF

Number:08885948
Status:ACTIVE
Category:Private Limited Company

ON TIME JOINERY HOLDINGS BIRMINGHAM CITY LTD

197 SANDHILLS AVENUE,LEICESTER,LE5 1QL

Number:11855306
Status:ACTIVE
Category:Private Limited Company

SPALDING TRANSPORT LIMITED

42 JUNIPER CRESCENT,SPALDING,PE12 6FD

Number:08998869
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source