Advanced company searchLink opens in new window

NASH INTERNATIONAL HOLDINGS LTD

Company number 07021645

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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