- Company Overview for NEST APP LIMITED (08966299)
- Filing history for NEST APP LIMITED (08966299)
- People for NEST APP LIMITED (08966299)
- Insolvency for NEST APP LIMITED (08966299)
- More for NEST APP LIMITED (08966299)
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 Nov 2019 | COCOMP | Order of court to wind up | |
30 Oct 2019 | TM01 | Termination of appointment of Charlotte-Anne Sophia Swerling as a director on 30 October 2019 | |
10 Aug 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2019 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2018 | CS01 | Confirmation statement made on 4 May 2018 with updates | |
30 Apr 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates | |
11 Jan 2018 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 May 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
19 May 2017 | TM01 | Termination of appointment of Dominic Anthony Charles Perks as a director on 18 May 2017 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Apr 2016 | CH01 | Director's details changed for Mrs Charlotte-Anne Sophia Swerling on 28 March 2016 | |
14 Apr 2016 | CH01 | Director's details changed for Mr David James Yalland on 28 March 2016 | |
14 Apr 2016 | CH01 | Director's details changed for Mr. Dominic Anthony Charles Perks on 28 March 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
11 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2015 | AD01 | Registered office address changed from C/O Shelley Stock Hutter Llp Chandos Street London W1G 9DQ England to C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ on 1 December 2015 | |
30 Nov 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 31 December 2015 | |
30 Nov 2015 | AD01 | Registered office address changed from 1 Queen Annes Gate Buildings Third Floor 21 Dartmouth Street London SW1H 9BP to C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ on 30 November 2015 | |
18 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
27 May 2015 | SH01 |
Statement of capital following an allotment of shares on 5 February 2015
|
|
26 May 2015 | SH01 |
Statement of capital following an allotment of shares on 1 December 2014
|