- Company Overview for NEVILLE NASH LIMITED (07704033)
- Filing history for NEVILLE NASH LIMITED (07704033)
- People for NEVILLE NASH LIMITED (07704033)
- More for NEVILLE NASH LIMITED (07704033)
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
|
|
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
|
|
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 |