- Company Overview for NELLBUSH LIMITED (02828174)
- Filing history for NELLBUSH LIMITED (02828174)
- People for NELLBUSH LIMITED (02828174)
- Charges for NELLBUSH LIMITED (02828174)
- More for NELLBUSH LIMITED (02828174)
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
|
|
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
|
|
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
|