- Company Overview for NASH INTERNATIONAL HOLDINGS LTD (07021645)
- Filing history for NASH INTERNATIONAL HOLDINGS LTD (07021645)
- People for NASH INTERNATIONAL HOLDINGS LTD (07021645)
- Charges for NASH INTERNATIONAL HOLDINGS LTD (07021645)
- More for NASH INTERNATIONAL HOLDINGS LTD (07021645)
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) |
---|---|---|---|
24 Dec 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2019 | AD01 | Registered office address changed from 6 Manchester Road Buxton Derbyshire SK17 6SB to Unit 16 Tongue Lane Industrial Estate Buxton Derbyshire SK17 7LF on 7 June 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with updates | |
09 May 2019 | PSC02 | Notification of Nash Industrial Services Ltd as a person with significant control on 1 December 2018 | |
09 May 2019 | PSC07 | Cessation of Stephen Barrie Nash as a person with significant control on 1 December 2018 | |
26 Sep 2018 | MR01 | Registration of charge 070216450001, created on 20 September 2018 | |
21 Sep 2018 | CS01 | Confirmation statement made on 17 September 2018 with no updates | |
15 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
20 Sep 2017 | CS01 | Confirmation statement made on 17 September 2017 with no updates | |
21 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
22 Sep 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
20 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
18 Sep 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
22 May 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
26 Sep 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
19 Sep 2014 | TM02 | Termination of appointment of Kbs Corporate Services Limited as a secretary on 19 September 2014 | |
03 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
08 Nov 2013 | AD01 | Registered office address changed from Bank House Market Street Whaley Bridge High Peak Derbyshire SK23 7AA England on 8 November 2013 | |
23 Sep 2013 | AR01 |
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
09 Oct 2012 | AA | Accounts for a dormant company made up to 30 September 2012 | |
03 Oct 2012 | AR01 | Annual return made up to 17 September 2012 with full list of shareholders | |
04 Oct 2011 | AA | Accounts for a dormant company made up to 30 September 2011 | |
29 Sep 2011 | AR01 | Annual return made up to 17 September 2011 with full list of shareholders | |
07 Mar 2011 | AP04 | Appointment of Kbs Corporate Services Limited as a secretary |