Advanced company searchLink opens in new window

NELLBUSH LIMITED

Company number 02828174

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2020 AA Accounts for a dormant company made up to 30 April 2020
01 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2020 DS01 Application to strike the company off the register
23 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
16 Sep 2019 AA Total exemption full accounts made up to 30 April 2019
27 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with no updates
05 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
19 Jun 2018 CS01 Confirmation statement made on 17 June 2018 with no updates
30 Jan 2018 AA Unaudited abridged accounts made up to 30 April 2017
19 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with updates
26 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
19 Jul 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
14 Jul 2016 AD01 Registered office address changed from C/O Epsilon Real Estate Partners Ltd 5th Floor 95 Wigmore Street London W1U 1DL to 2nd Floor 20 Thayer Street London W1U 2DD on 14 July 2016
27 May 2016 TM01 Termination of appointment of Peter Salim David Khalastchi as a director on 29 April 2016
22 Apr 2016 AP03 Appointment of Mr Paul Derek Couchman as a secretary on 22 April 2016
22 Apr 2016 TM01 Termination of appointment of Ephraim Menashi Frank Khalastchi as a director on 22 April 2016
22 Apr 2016 TM01 Termination of appointment of Anthony Menashi Khalastchi as a director on 22 April 2016
22 Apr 2016 TM02 Termination of appointment of Ashok Kumar Tanna as a secretary on 22 April 2016
22 Apr 2016 TM02 Termination of appointment of Peter Salim David Khalastchi as a secretary on 22 April 2016
27 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
01 Jul 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
29 Apr 2015 AA Total exemption small company accounts made up to 30 April 2014
17 Apr 2015 AD01 Registered office address changed from Kendal House Conduit Street London W1S 2XA to C/O Epsilon Real Estate Partners Ltd 5Th Floor 95 Wigmore Street London W1U 1DL on 17 April 2015
05 Aug 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100