- Company Overview for NASH ASSOCIATES LIMITED (03434809)
- Filing history for NASH ASSOCIATES LIMITED (03434809)
- People for NASH ASSOCIATES LIMITED (03434809)
- More for NASH ASSOCIATES LIMITED (03434809)
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) |
---|---|---|---|
17 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 May 2021 | DS01 | Application to strike the company off the register | |
28 Sep 2020 | CS01 | Confirmation statement made on 16 September 2020 with no updates | |
13 Dec 2019 | AA | Micro company accounts made up to 5 April 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 16 September 2019 with no updates | |
02 Jan 2019 | AA | Micro company accounts made up to 5 April 2018 | |
31 Oct 2018 | CH01 | Director's details changed for Stuart Archer on 31 October 2018 | |
31 Oct 2018 | PSC04 | Change of details for Mr Stuart Archer as a person with significant control on 31 October 2018 | |
18 Oct 2018 | CS01 | Confirmation statement made on 16 September 2018 with no updates | |
19 Dec 2017 | AA | Micro company accounts made up to 5 April 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 16 September 2017 with no updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 5 April 2016 | |
27 Sep 2016 | CS01 | Confirmation statement made on 16 September 2016 with updates | |
22 Jan 2016 | AA | Total exemption small company accounts made up to 5 April 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 5 April 2014 | |
29 Sep 2014 | AR01 |
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
09 Jul 2014 | AD01 | Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 9 July 2014 | |
07 Jul 2014 | AD01 | Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 7 July 2014 | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 5 April 2013 | |
11 Oct 2013 | AR01 |
Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
07 Jan 2013 | AA | Total exemption small company accounts made up to 5 April 2012 | |
30 Oct 2012 | AR01 | Annual return made up to 16 September 2012 with full list of shareholders | |
21 Nov 2011 | AR01 | Annual return made up to 16 September 2011 with full list of shareholders |