- Company Overview for PERRY SCOTT NASH TRAINING LIMITED (03805752)
- Filing history for PERRY SCOTT NASH TRAINING LIMITED (03805752)
- People for PERRY SCOTT NASH TRAINING LIMITED (03805752)
- More for PERRY SCOTT NASH TRAINING LIMITED (03805752)
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) |
---|---|---|---|
24 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Oct 2022 | DS01 | Application to strike the company off the register | |
04 Aug 2022 | CS01 | Confirmation statement made on 22 June 2022 with no updates | |
30 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
11 Mar 2022 | AP01 | Appointment of Mr David John Derrick as a director on 7 March 2022 | |
14 Dec 2021 | AD01 | Registered office address changed from 71 Fenchurch Street London EC3M 4BS England to 1, Trinity Park Bickenhill Lane Birmingham B37 7ES on 14 December 2021 | |
05 Jul 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
22 Jun 2021 | CS01 | Confirmation statement made on 22 June 2021 with no updates | |
15 Jul 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
24 Jun 2020 | CS01 | Confirmation statement made on 22 June 2020 with no updates | |
24 Jun 2020 | AD04 | Register(s) moved to registered office address 71 Fenchurch Street London EC3M 4BS | |
24 Mar 2020 | AD01 | Registered office address changed from Perry Scott Nash House 2 Arlington Court, Whittle Way Arlington Business Park, Stevenage, Herts SG1 2FS to 71 Fenchurch Street London EC3M 4BS on 24 March 2020 | |
27 Aug 2019 | CS01 | Confirmation statement made on 22 June 2019 with no updates | |
22 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
20 Jul 2018 | CS01 | Confirmation statement made on 22 June 2018 with updates | |
06 Feb 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
03 Jul 2017 | PSC02 | Notification of Perry Scott Nash Associates Limited as a person with significant control on 6 April 2016 | |
01 Mar 2017 | AA01 | Current accounting period extended from 31 March 2017 to 30 June 2017 | |
26 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
19 Dec 2016 | TM01 | Termination of appointment of Paul Richard Egan as a director on 16 December 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
11 Feb 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
30 Jul 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|