- Company Overview for NELL GWYNN LIMITED (05991044)
- Filing history for NELL GWYNN LIMITED (05991044)
- People for NELL GWYNN LIMITED (05991044)
- Charges for NELL GWYNN LIMITED (05991044)
- More for NELL GWYNN LIMITED (05991044)
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) |
---|---|---|---|
01 Dec 2016 | AA | Total exemption small company accounts made up to 30 March 2015 | |
01 Dec 2016 | TM01 | Termination of appointment of Kim Beresford as a director on 30 November 2016 | |
05 Sep 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
10 Dec 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 | |
18 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Sep 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
27 Feb 2015 | AA01 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 | |
20 Jan 2015 | MR01 | Registration of charge 059910440006, created on 9 January 2015 | |
16 Jan 2015 | AP03 | Appointment of Daniel Steven Grahame as a secretary on 5 January 2015 | |
17 Oct 2014 | CERTNM |
Company name changed nell gwynn 3 LIMITED\certificate issued on 17/10/14
|
|
17 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2014 | CONNOT | Change of name notice | |
14 Oct 2014 | AR01 |
Annual return made up to 20 August 2014
Statement of capital on 2014-10-14
|
|
14 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
14 Oct 2014 | RT01 | Administrative restoration application | |
14 Oct 2014 | CERTNM |
Company name changed nell gwynn\certificate issued on 14/10/14
|
|
16 Sep 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Aug 2013 | AR01 |
Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
|
|
18 Apr 2013 | MR01 | Registration of charge 059910440003 | |
18 Apr 2013 | MR01 | Registration of charge 059910440004 | |
18 Apr 2013 | MR01 | Registration of charge 059910440002 | |
18 Apr 2013 | MR01 | Registration of charge 059910440005 | |
27 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Sep 2012 | AP01 | Appointment of Mr Robert Spencer Wilson as a director |