Advanced company searchLink opens in new window

NEVILLE NASH LIMITED

Company number 07704033

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2020 DS01 Application to strike the company off the register
22 Jan 2020 AA Micro company accounts made up to 31 October 2019
22 Jan 2020 AA01 Previous accounting period extended from 31 July 2019 to 31 October 2019
16 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with updates
27 Nov 2018 AA Micro company accounts made up to 31 July 2018
16 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with updates
20 Apr 2018 AA Micro company accounts made up to 31 July 2017
28 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with no updates
31 May 2017 AD01 Registered office address changed from 22 4th Floor 22 Bevis Marks London EC3A 7JB England to 22 4th Floor 22 Bevis Marks London, EC3A 7JB on 31 May 2017
31 May 2017 AD01 Registered office address changed from 81B Elwill Way Elwill Way Beckenham Kent BR3 6RY to 22 4th Floor 22 Bevis Marks London EC3A 7JB on 31 May 2017
30 May 2017 CH01 Director's details changed for Mr Jason Chi Yuen Fu on 30 May 2017
05 Dec 2016 AA Total exemption small company accounts made up to 31 July 2016
18 Jul 2016 CS01 Confirmation statement made on 13 July 2016 with updates
23 Dec 2015 AA Total exemption small company accounts made up to 31 July 2015
31 Jul 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
31 Jul 2015 AD01 Registered office address changed from 81B Elwill Way Elwill Way Beckenham Kent BR3 6RY England to 81B Elwill Way Elwill Way Beckenham Kent BR3 6RY on 31 July 2015
31 Jul 2015 AD01 Registered office address changed from 13-14 King Street London EC2V 8EA to 81B Elwill Way Elwill Way Beckenham Kent BR3 6RY on 31 July 2015
27 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
04 Aug 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
04 Aug 2014 AD01 Registered office address changed from 81B Elwill Way Beckenham Kent BR3 6RY England to 13-14 King Street London EC2V 8EA on 4 August 2014
12 Feb 2014 AA Total exemption small company accounts made up to 31 July 2013
06 Aug 2013 CH01 Director's details changed for Mr Jason Fu on 2 August 2013
06 Aug 2013 AD01 Registered office address changed from 23 Whitstone Lane Langley Waterside, Beckenham Kent BR3 3GY United Kingdom on 6 August 2013