- Company Overview for NELLA CUTLERY MIDLANDS LIMITED (08944273)
- Filing history for NELLA CUTLERY MIDLANDS LIMITED (08944273)
- People for NELLA CUTLERY MIDLANDS LIMITED (08944273)
- More for NELLA CUTLERY MIDLANDS LIMITED (08944273)
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) |
---|---|---|---|
27 Jun 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Jun 2017 | CH01 | Director's details changed for Mrs Julie Karen Nella on 1 June 2017 | |
01 Jun 2017 | CH01 | Director's details changed for Mr Emilio Pietro Nella on 1 June 2017 | |
01 Jun 2017 | CH01 | Director's details changed for Mr Mark Paul Peter Nella on 1 June 2017 | |
01 Jun 2017 | CH01 | Director's details changed for Mr Mario Franco Nella on 1 June 2017 | |
01 Jun 2017 | CH01 | Director's details changed for Mrs Caroline Frances Nella on 1 June 2017 | |
11 Apr 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Mar 2017 | DS01 | Application to strike the company off the register | |
11 Oct 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
07 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
01 Jun 2015 | AD01 | Registered office address changed from 78-82 Nightingale Grove London SE13 6DZ to Murray House Murray Road Orpington Kent BR5 3QY on 1 June 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
06 May 2014 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-18
|