- Company Overview for NELSON ADVISORS LIMITED (06167204)
- Filing history for NELSON ADVISORS LIMITED (06167204)
- People for NELSON ADVISORS LIMITED (06167204)
- More for NELSON ADVISORS LIMITED (06167204)
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) |
---|---|---|---|
29 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 May 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
30 Mar 2017 | AD01 | Registered office address changed from Witan Court 305-311 Upper Fourth Street Milton Keynes Buckinghamshires MK9 1EH to Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT on 30 March 2017 | |
11 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
11 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
14 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 May 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Dec 2013 | CERTNM |
Company name changed e cardionetics LIMITED\certificate issued on 04/12/13
|
|
04 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 17 October 2013
|
|
29 Apr 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Jun 2011 | AR01 | Annual return made up to 19 March 2011 with full list of shareholders | |
07 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 Oct 2010 | CERTNM |
Company name changed acemead LIMITED\certificate issued on 14/10/10
|
|
14 Oct 2010 | CONNOT | Change of name notice | |
15 Sep 2010 | AP04 | Appointment of Reid & Co Professional Services Limited as a secretary | |
14 Sep 2010 | AD01 | Registered office address changed from 73a Mudeford Christchurch Dorset BH23 3NJ on 14 September 2010 |