Advanced company searchLink opens in new window

NESSIE (UK) LIMITED

Company number 03956586

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)
09 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
07 May 2014 DS01 Application to strike the company off the register
09 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
30 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
14 Jun 2013 AP01 Appointment of Mr Brijesh Sureshchandra Patel as a director
14 Jun 2013 TM01 Termination of appointment of Ahsan Iqbal as a director
21 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
21 Dec 2012 CH04 Secretary's details changed for State Street Secretaries (Uk) Limited on 22 October 2012
20 Dec 2012 CH04 Secretary's details changed for State Street Secretaries (Uk) Limited on 22 October 2012
09 Nov 2012 AD01 Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP on 9 November 2012
21 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
10 Aug 2012 AP01 Appointment of Mr Ahsan Zafar Iqbal as a director
10 Aug 2012 TM01 Termination of appointment of Jason Bingham as a director
03 Apr 2012 AP01 Appointment of Mr Neville Duncan Scott as a director
03 Apr 2012 TM01 Termination of appointment of Vincent Rapley as a director
21 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
03 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
29 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
03 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
01 Jul 2010 CH04 Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010
15 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
15 Dec 2009 CH01 Director's details changed for Vincent Michael Rapley on 1 October 2009
15 Dec 2009 CH04 Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009
16 Nov 2009 AP01 Appointment of Mr Jason Christopher Bingham as a director