Advanced company searchLink opens in new window

NEL PARTNERSHIP LIMITED

Company number 07933878

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)
10 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2019 DS01 Application to strike the company off the register
27 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
26 Apr 2019 CS01 Confirmation statement made on 2 February 2019 with updates
23 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2018 TM01 Termination of appointment of Colette Van Der Pluym as a director on 1 November 2018
05 Nov 2018 PSC07 Cessation of Colette Van Der Pluym as a person with significant control on 1 November 2018
05 Nov 2018 TM01 Termination of appointment of Martin Squire Nel as a director on 1 November 2018
05 Nov 2018 TM01 Termination of appointment of David Bradbury as a director on 1 November 2018
05 Nov 2018 PSC07 Cessation of Martin Squire Nel as a person with significant control on 1 November 2018
05 Nov 2018 PSC07 Cessation of Dave Bradbury as a person with significant control on 1 November 2018
05 Nov 2018 AP01 Appointment of Mr Kevin Lance Morris as a director on 1 November 2018
05 Nov 2018 AP01 Appointment of Mr John William Hampden Smithers as a director on 1 November 2018
05 Nov 2018 AP03 Appointment of Mr Arnold Stephen Levy as a secretary on 1 November 2018
05 Nov 2018 AP01 Appointment of Mr Arnold Stephen Levy as a director on 1 November 2018
05 Nov 2018 PSC03 Notification of Medivet Group Limited as a person with significant control on 1 November 2018
05 Nov 2018 AD01 Registered office address changed from 205 Fir Tree Road Epsom Surrey KT17 3LB to 4 Sandown Road Mowat Industrial Estate Watford WD24 7UY on 5 November 2018
02 Nov 2018 AA01 Previous accounting period extended from 30 April 2018 to 31 October 2018
11 Sep 2018 AA Total exemption full accounts made up to 30 April 2018
09 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
22 Nov 2017 AA Unaudited abridged accounts made up to 30 April 2017
10 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
08 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
23 Mar 2016 AD03 Register(s) moved to registered inspection location Calyx House South Road Taunton Somerset TA1 3DU