Advanced company searchLink opens in new window

NECTAR TAVERNS (NORTHERN VENUES) LIMITED

Company number 04392895

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)
15 Jun 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
18 Feb 2010 DS01 Application to strike the company off the register
14 Aug 2009 287 Registered office changed on 14/08/2009 from 150 aldersgate street london EC1A 4EJ
06 Aug 2009 AA Accounts made up to 31 August 2008
17 Mar 2009 363a Return made up to 12/03/09; full list of members
11 Feb 2009 288c Director's Change of Particulars / alan landesberg / 19/01/2009 / HouseName/Number was: , now: flat 3,; Street was: 1 jennings way, now: allingham court; Area was: , now: 44 the bishops avenue hampstead; Post Town was: arkley, now: london; Region was: hertfordshire, now: ; Post Code was: EN5 4EQ, now: N2 oba
29 Oct 2008 AA Accounts made up to 28 September 2006
29 Oct 2008 AA Accounts made up to 28 September 2007
29 Oct 2008 225 Accounting reference date shortened from 28/09/2008 to 31/08/2008
08 Apr 2008 363a Return made up to 12/03/08; full list of members
18 Apr 2007 288c Director's particulars changed
12 Apr 2007 363a Return made up to 12/03/07; full list of members
04 Apr 2007 288c Director's particulars changed
03 Jan 2007 AA Accounts made up to 28 September 2005
20 Sep 2006 AA Accounts made up to 30 April 2005
19 Jun 2006 363a Return made up to 12/03/06; full list of members
19 Jun 2006 288b Director resigned
15 May 2006 353 Location of register of members
14 Dec 2005 287 Registered office changed on 14/12/05 from: 1 park row leeds west yorkshire LS1 5AB
11 Nov 2005 288a New director appointed
11 Nov 2005 288a New director appointed
11 Nov 2005 288a New director appointed
11 Nov 2005 288a New director appointed
27 Oct 2005 288b Director resigned