Advanced company searchLink opens in new window

N & M NELSON LIMITED

Company number 07462036

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Feb 2018 AA Accounts for a dormant company made up to 31 December 2017
14 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with updates
10 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016
22 Mar 2017 TM01 Termination of appointment of Norbert Goldberg as a director on 21 April 2016
08 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2017 CS01 Confirmation statement made on 7 December 2016 with updates
28 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2016 AA Accounts for a dormant company made up to 31 December 2015
14 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
05 Jan 2015 AA Accounts for a dormant company made up to 31 December 2014
18 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
28 Aug 2014 AD01 Registered office address changed from Po Box 7010 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 28 August 2014
08 Jan 2014 AA Accounts for a dormant company made up to 31 December 2013
23 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
07 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012
19 Dec 2012 AR01 Annual return made up to 7 December 2012 with full list of shareholders
18 Dec 2012 AD01 Registered office address changed from Pobox 7010 44-46 Whitfield Street London W1A 2EA United Kingdom on 18 December 2012
04 Jan 2012 AR01 Annual return made up to 7 December 2011 with full list of shareholders
04 Jan 2012 AA Accounts for a dormant company made up to 31 December 2011
17 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 1
17 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 2
14 Jul 2011 AD01 Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP England on 14 July 2011
07 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted