Advanced company searchLink opens in new window

NECTAR TAVERNS LIMITED

Company number 04099762

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)
01 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2021 DS01 Application to strike the company off the register
05 Feb 2018 AC92 Restoration by order of the court
17 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jul 2015 DS01 Application to strike the company off the register
30 Oct 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,087,527
16 Dec 2013 AA Full accounts made up to 25 August 2013
30 Oct 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,087,527
31 May 2013 AA Full accounts made up to 26 August 2012
30 Oct 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
27 Jun 2012 TM01 Termination of appointment of Alan Landesberg as a director
01 Jun 2012 AA Full accounts made up to 28 August 2011
22 Nov 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders
11 Oct 2011 CH01 Director's details changed for Mr Elliot Simon Rosenberg on 17 August 2011
11 Oct 2011 CH01 Director's details changed for Mr David Rosenberg on 17 August 2011
10 Oct 2011 CH01 Director's details changed for Mr Alan Landesberg on 12 August 2011
26 Sep 2011 CH01 Director's details changed for Mr Alan Landesberg on 11 August 2011
06 Jul 2011 AA Full accounts made up to 29 August 2010
08 Jun 2011 MISC Redeeming 2,835,000 8umulative redeemable preference shares of £1 each be redeemed
06 Jun 2011 SH01 Statement of capital following an allotment of shares on 3 October 2005
  • GBP 21,750.54
15 Nov 2010 AR01 Annual return made up to 30 October 2010 with full list of shareholders
31 Mar 2010 AA Full accounts made up to 28 August 2009
03 Dec 2009 AR01 Annual return made up to 30 October 2009 with full list of shareholders