- Company Overview for NESCO PROJECTS LIMITED (00208874)
- Filing history for NESCO PROJECTS LIMITED (00208874)
- People for NESCO PROJECTS LIMITED (00208874)
- Charges for NESCO PROJECTS LIMITED (00208874)
- More for NESCO PROJECTS LIMITED (00208874)
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) |
---|---|---|---|
05 Sep 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jun 2023 | DS01 | Application to strike the company off the register | |
12 Jun 2023 | AD01 | Registered office address changed from 7th Floor 20 st. Andrew Street London EC4A 3AG England to C/O Thrings Llp 6 Drakes Meadow Penny Lane Swindon SN3 3LL on 12 June 2023 | |
06 Apr 2023 | TM01 | Termination of appointment of Selcan Miner as a director on 5 April 2023 | |
09 Jan 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
05 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with no updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
02 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with no updates | |
20 Jul 2021 | PSC05 | Change of details for Nesco Investments Limited as a person with significant control on 12 March 2018 | |
20 Jan 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
07 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with no updates | |
26 Mar 2020 | AP01 | Appointment of Mr Nicholas O’Rorke as a director on 23 March 2020 | |
26 Mar 2020 | TM01 | Termination of appointment of Christopher Robin De Kretser as a director on 21 March 2020 | |
18 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
12 Mar 2018 | AD01 | Registered office address changed from 5th Floor Kinnaird House 1 Pall Mall East London SW1Y 5AU to 7th Floor 20 st. Andrew Street London EC4A 3AG on 12 March 2018 | |
21 Dec 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
15 Apr 2016 | CH04 | Secretary's details changed for Jane Secretarial Services Limited on 1 March 2016 | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 |