Advanced company searchLink opens in new window

23 NOTTINGHAM STREET MANAGEMENT LIMITED

Company number 05043293

Filter by category

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)
08 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
13 Aug 2015 DS01 Application to strike the company off the register
24 Feb 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 3
11 Dec 2014 TM01 Termination of appointment of Niall Campbell Cameron as a director on 9 December 2014
30 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
17 Feb 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 3
21 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
14 Feb 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
20 Dec 2012 AP01 Appointment of Mrs Nicole Louise Kar as a director
20 Dec 2012 TM01 Termination of appointment of William Forrester as a director
22 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
10 Jul 2012 AP01 Appointment of Mr Niall Campbell Cameron as a director
05 Jul 2012 TM01 Termination of appointment of Victor Chernyy as a director
05 Mar 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
25 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
04 Mar 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
12 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
25 Feb 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
25 Feb 2010 CH01 Director's details changed for Partha Kar on 13 February 2010
25 Feb 2010 CH01 Director's details changed for William Forrester on 13 February 2010
21 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
20 Feb 2009 363a Return made up to 13/02/09; full list of members
26 Nov 2008 AA Accounts for a dormant company made up to 28 February 2008
11 Mar 2008 363a Return made up to 13/02/08; full list of members