- Company Overview for NESCOT BUSINESS SERVICES LIMITED (02408467)
- Filing history for NESCOT BUSINESS SERVICES LIMITED (02408467)
- People for NESCOT BUSINESS SERVICES LIMITED (02408467)
- More for NESCOT BUSINESS SERVICES LIMITED (02408467)
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) |
---|---|---|---|
23 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Apr 2019 | AP03 | Appointment of Mrs Josephine Lucy Carr as a secretary on 26 March 2019 | |
24 Mar 2019 | TM02 | Termination of appointment of David Terence Round as a secretary on 22 March 2019 | |
09 Mar 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
05 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jan 2019 | DS01 | Application to strike the company off the register | |
19 Dec 2018 | AA | Full accounts made up to 31 July 2018 | |
18 Jul 2018 | CS01 | Confirmation statement made on 18 July 2018 with no updates | |
07 Mar 2018 | AA | Full accounts made up to 31 July 2017 | |
28 Nov 2017 | TM01 | Termination of appointment of Avril Lawrence as a director on 31 July 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 27 July 2017 with no updates | |
06 Apr 2017 | AP01 | Appointment of Ms Frances Anne Rutter as a director on 3 April 2017 | |
04 Jan 2017 | AA | Full accounts made up to 31 July 2016 | |
02 Aug 2016 | CS01 | Confirmation statement made on 27 July 2016 with updates | |
03 Jun 2016 | TM01 | Termination of appointment of Sunaina Mann as a director on 1 June 2016 | |
01 Jun 2016 | AP01 | Appointment of Mr Peter Andrew Stamps as a director on 23 May 2016 | |
22 Mar 2016 | AA | Full accounts made up to 31 July 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
13 Feb 2015 | TM01 | Termination of appointment of Guy Paul Cuthbert Parsons as a director on 31 July 2014 | |
11 Feb 2015 | AA | Full accounts made up to 31 July 2014 | |
22 Aug 2014 | AR01 |
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
21 Aug 2014 | AP01 | Appointment of Professor Sam Luke as a director on 1 July 2014 | |
20 Aug 2014 | AP03 | Appointment of Mr David Terence Round as a secretary on 20 August 2014 | |
20 Aug 2014 | TM02 | Termination of appointment of Barry Wastnidge as a secretary on 20 August 2014 | |
25 Jul 2014 | RESOLUTIONS |
Resolutions
|