- Company Overview for NATIONWIDE CORPORATE BENEFITS LIMITED (07730744)
- Filing history for NATIONWIDE CORPORATE BENEFITS LIMITED (07730744)
- People for NATIONWIDE CORPORATE BENEFITS LIMITED (07730744)
- More for NATIONWIDE CORPORATE BENEFITS LIMITED (07730744)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Mar 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2016 | AP01 | Appointment of Mr Raymond Hampton as a director on 16 May 2016 | |
17 May 2016 | TM01 | Termination of appointment of James David Hadley as a director on 16 May 2016 | |
17 May 2016 | AD01 | Registered office address changed from 10 Telford Space Centre Halesfield 8 Telford Shropshire TF7 4QN to The Stirrups Kidderminster Road Cutnall Green Droitwich Worcestershire WR9 0PW on 17 May 2016 | |
08 Sep 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
07 Sep 2015 | AD01 | Registered office address changed from No. 10 Telford Space Centre Halesfield 8 Telford Shropshire TF7 4QN to 10 Telford Space Centre Halesfield 8 Telford Shropshire TF7 4QN on 7 September 2015 | |
01 Sep 2015 | CH01 | Director's details changed for Mr James David Hadley on 20 October 2014 | |
26 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
26 May 2015 | SH01 |
Statement of capital following an allotment of shares on 26 May 2015
|
|
28 Aug 2014 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
02 Sep 2013 | AR01 |
Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
26 Jul 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
05 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jan 2013 | AR01 | Annual return made up to 5 August 2012 with full list of shareholders | |
03 Jan 2013 | AD01 | Registered office address changed from No. 10 Telford Space Centre Halesfield 8 Telford Shropshire TF7 4QN United Kingdom on 3 January 2013 | |
03 Jan 2013 | AD01 | Registered office address changed from the Mosaic Workshop Church Road Jackfield Telford Shropshire TF8 7AP England on 3 January 2013 | |
04 Dec 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2011 | NEWINC |
Incorporation
|